About

Registered Number: 04082125
Date of Incorporation: 27/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET

 

Having been setup in 2000, C D Office Interiors Ltd have registered office in Essex. We don't know the number of employees at the organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Daniel Richard 27 September 2000 - 1
JONES, Dionne 28 September 2005 - 1
SMITH, Christopher James 27 September 2000 - 1
SMITH, Sue-Ling 28 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CH01 - Change of particulars for director 26 May 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 23 September 2019
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 30 April 2010
AA01 - Change of accounting reference date 23 February 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 September 2004
MISC - Miscellaneous document 30 July 2004
AA - Annual Accounts 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.