About

Registered Number: 03366810
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 54 Thorpe Road, Norwich, Norfolk, NR1 1RY

 

C.D.A. Services Ltd was founded on 07 May 1997 and has its registered office in Norfolk, it's status at Companies House is "Active". The business has no directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
363s - Annual Return 21 August 2006
225 - Change of Accounting Reference Date 20 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 17 January 2006
287 - Change in situation or address of Registered Office 10 November 2005
395 - Particulars of a mortgage or charge 07 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 21 May 2004
RESOLUTIONS - N/A 20 May 2004
AA - Annual Accounts 08 May 2004
CERTNM - Change of name certificate 06 August 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 02 May 2000
363a - Annual Return 30 July 1999
AA - Annual Accounts 10 September 1998
RESOLUTIONS - N/A 20 August 1998
363a - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
225 - Change of Accounting Reference Date 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.