About

Registered Number: 04431436
Date of Incorporation: 03/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Btc House, Chapel Hill, Longridge, Preston, Lancashire, PR3 3JY

 

C & D Developments Ltd was registered on 03 May 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the C & D Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Christopher 03 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DUCKWORTH, Frances Marie 03 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 08 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 14 May 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 22 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 31 May 2005
AA - Annual Accounts 18 February 2005
363a - Annual Return 21 May 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 2010 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.