About

Registered Number: 06538253
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: The Nurseries Bath Road, Midgham, Reading, Berkshire, RG7 5XB,

 

C & D Facilities & Grounds Maintenance Ltd was founded on 18 March 2008 with its registered office in Reading in Berkshire. This organisation has one director listed as Wyeth, David James in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYETH, David James 18 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
PSC01 - N/A 11 June 2020
SH01 - Return of Allotment of shares 02 June 2020
CS01 - N/A 29 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2020
AD01 - Change of registered office address 29 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 14 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
AR01 - Annual Return 18 March 2016
AD04 - Change of location of company records to the registered office 18 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 21 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2014
MR01 - N/A 13 November 2013
MR01 - N/A 12 November 2013
MR01 - N/A 17 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 11 August 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 30 March 2009
353 - Register of members 30 March 2009
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
225 - Change of Accounting Reference Date 10 April 2008
RESOLUTIONS - N/A 08 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2013 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

A registered charge 13 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.