Download leads from Nexok and grow your business. Find out more

CTDW Limited

Documents

Total Documents103
Total Pages549

Filing History

27 May 2017Confirmation statement made on 19 May 2017 with updates
24 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017
25 January 2017Satisfaction of charge 5 in full
25 January 2017Satisfaction of charge 6 in full
13 January 2017Termination of appointment of Michael Stanley as a director on 31 December 2016
21 December 2016Satisfaction of charge 4 in full
12 December 2016All of the property or undertaking has been released from charge 4
10 November 2016All of the property or undertaking has been released from charge 4
1 November 2016Satisfaction of charge 3 in full
5 October 2016Accounts for a small company made up to 31 December 2015
28 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 46,000
22 September 2015Accounts for a small company made up to 31 December 2014
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 46,000
1 October 2014Accounts for a small company made up to 31 December 2013
10 June 2014Termination of appointment of Nigel Clark as a director
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 46,000
27 September 2013Accounts for a small company made up to 31 December 2012
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
1 October 2012Accounts for a small company made up to 31 December 2011
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
27 September 2011Accounts for a small company made up to 31 December 2010
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
30 September 2010Accounts for a small company made up to 31 December 2009
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
5 November 2009Director's details changed for Michael Stanley on 5 November 2009
5 November 2009Director's details changed for Nigel Clark on 5 November 2009
5 November 2009Director's details changed for Mr Pinakin Thakorbhai Patel on 5 November 2009
5 November 2009Director's details changed for Mr Pinakin Thakorbhai Patel on 5 November 2009
5 November 2009Director's details changed for Mr Surendra Thakorbhai Patel on 5 November 2009
5 November 2009Director's details changed for Nigel Clark on 5 November 2009
5 November 2009Director's details changed for Dipan Patel on 5 November 2009
5 November 2009Director's details changed for Mr Surendra Thakorbhai Patel on 5 November 2009
5 November 2009Secretary's details changed for Mr Pinakin Thakorbhai Patel on 5 November 2009
5 November 2009Secretary's details changed for Mr Pinakin Thakorbhai Patel on 5 November 2009
5 November 2009Director's details changed for Michael Stanley on 5 November 2009
5 November 2009Director's details changed for Dipan Patel on 5 November 2009
2 November 2009Accounts for a small company made up to 31 December 2008
20 May 2009Return made up to 19/05/09; full list of members
18 August 2008Accounts for a small company made up to 31 December 2007
12 August 2008Return made up to 19/05/08; full list of members
7 March 2008Particulars of a mortgage or charge / charge no: 6
15 January 2008Return made up to 19/05/07; full list of members; amend
8 January 2008Accounts for a small company made up to 31 December 2006
10 December 2007Director resigned
28 July 2007Return made up to 19/05/07; no change of members
10 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06
5 January 2007Full accounts made up to 28 February 2006
28 July 2006Accounts for a medium company made up to 30 April 2005
21 July 2006Director resigned
2 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 2006Accounting reference date shortened from 30/04/06 to 28/02/06
16 March 2006Secretary resigned;director resigned
16 March 2006New secretary appointed;new director appointed
16 March 2006Registered office changed on 16/03/06 from: claremont house deans court bicester oxfordshire OX26 6BW
16 March 2006New director appointed
16 March 2006New director appointed
25 February 2006Declaration of satisfaction of mortgage/charge
18 January 2006Ad 11/01/06--------- £ si 998@1=998 £ ic 2/1000
21 June 2005Return made up to 19/05/05; full list of members
28 April 2005Declaration of satisfaction of mortgage/charge
6 April 2005Director resigned
31 March 2005Particulars of mortgage/charge
27 January 2005Particulars of mortgage/charge
18 January 2005Full accounts made up to 30 April 2004
12 January 2005New director appointed
12 January 2005Director resigned
23 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
1 March 2004Full accounts made up to 30 April 2003
27 October 2003New director appointed
27 October 2003Director resigned
5 September 2003Particulars of mortgage/charge
24 July 2003Particulars of mortgage/charge
3 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2003Full accounts made up to 30 April 2002
28 August 2002New director appointed
18 June 2002Return made up to 19/05/02; full list of members
19 April 2002Company name changed lynx offset LIMITED\certificate issued on 19/04/02
1 October 2001Full accounts made up to 30 April 2001
12 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
10 October 2000Full accounts made up to 30 April 2000
26 July 2000New director appointed
21 July 2000Return made up to 19/05/00; full list of members
17 November 1999Full accounts made up to 30 April 1999
9 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 1999New director appointed
15 September 1998Accounts for a small company made up to 30 April 1998
12 June 1998Return made up to 19/05/98; no change of members
16 September 1997Accounts for a small company made up to 30 April 1997
3 July 1997Director resigned
26 June 1997Return made up to 19/05/97; no change of members
22 October 1996Director resigned
1 October 1996Accounts for a small company made up to 30 April 1996
7 June 1996Return made up to 19/05/96; full list of members
21 August 1995Accounts for a small company made up to 30 April 1995
21 August 1995Registered office changed on 21/08/95 from: fourth floor west way house west way botley.oxford. OX2 9JW.
23 May 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
6 September 1994New director appointed
9 October 1993Particulars of mortgage/charge
20 May 1993Secretary resigned;new secretary appointed
18 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 November 1992Director resigned;new director appointed
11 November 1992Secretary resigned;new secretary appointed;director resigned;new director appointed
19 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing