About

Registered Number: 03674258
Date of Incorporation: 25/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Diddington Farm, Diddington Lane, Meriden, West Midlands, CV7 7HQ

 

C.D.C. (Holdings) Ltd was registered on 25 November 1998, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 September 2018
CH03 - Change of particulars for secretary 17 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 13 October 2015
MR04 - N/A 14 February 2015
SH03 - Return of purchase of own shares 04 February 2015
RESOLUTIONS - N/A 16 January 2015
SH06 - Notice of cancellation of shares 16 January 2015
TM01 - Termination of appointment of director 15 January 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 02 October 2014
MR01 - N/A 03 May 2014
MR04 - N/A 31 March 2014
MR04 - N/A 31 March 2014
MISC - Miscellaneous document 14 February 2014
AR01 - Annual Return 16 December 2013
MR01 - N/A 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 December 2010
MG01 - Particulars of a mortgage or charge 21 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
225 - Change of Accounting Reference Date 13 May 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 09 July 2008
169 - Return by a company purchasing its own shares 06 June 2008
RESOLUTIONS - N/A 28 May 2008
MEM/ARTS - N/A 28 May 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 16 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 30 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 30 December 2002
363s - Annual Return 30 November 2002
287 - Change in situation or address of Registered Office 19 July 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
225 - Change of Accounting Reference Date 01 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
CERTNM - Change of name certificate 20 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Outstanding

N/A

A registered charge 05 November 2013 Outstanding

N/A

Debenture 20 December 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 October 2009 Fully Satisfied

N/A

Mortgage deed 07 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.