About

Registered Number: 02189901
Date of Incorporation: 06/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 53 Fairlands Road, Fairlands, Guildford, Surrey, GU3 3HZ,

 

C. S. Todd & Associates Ltd was setup in 1987, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Davies, Naomi Louise, Daws, Steven, Burton, Veronica, Robinson, Stephen, Todd, Jeanette, Ward, Roger Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Naomi Louise 01 June 2018 - 1
DAWS, Steven 20 August 2007 - 1
ROBINSON, Stephen 01 June 2018 29 January 2019 1
TODD, Jeanette N/A 31 May 2007 1
WARD, Roger Brian N/A 20 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Veronica N/A 30 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 08 November 2019
CH01 - Change of particulars for director 11 April 2019
AAMD - Amended Accounts 06 March 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 05 November 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 07 September 2018
AP01 - Appointment of director 07 September 2018
CH01 - Change of particulars for director 07 September 2018
AP01 - Appointment of director 07 September 2018
CS01 - N/A 31 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 17 October 2017
SH01 - Return of Allotment of shares 14 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 17 November 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 31 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 13 August 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 November 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
395 - Particulars of a mortgage or charge 13 July 2007
363s - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 16 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 22 September 1992
363b - Annual Return 03 June 1992
288 - N/A 02 March 1992
AA - Annual Accounts 23 September 1991
353 - Register of members 18 June 1991
363b - Annual Return 18 June 1991
RESOLUTIONS - N/A 28 November 1990
AA - Annual Accounts 28 November 1990
363a - Annual Return 18 October 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 21 June 1989
RESOLUTIONS - N/A 23 August 1988
AA - Annual Accounts 23 August 1988
288 - N/A 14 July 1988
MEM/ARTS - N/A 17 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1988
CERTNM - Change of name certificate 27 May 1988
RESOLUTIONS - N/A 23 May 1988
353 - Register of members 23 May 1988
288 - N/A 23 May 1988
287 - Change in situation or address of Registered Office 23 May 1988
NEWINC - New incorporation documents 06 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.