About

Registered Number: 04893302
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2002 Elland Close, Wingates Industrial Estate, Bolton, BL5 3XG,

 

Having been setup in 2003, C.D. Medical (Bolton) Ltd have registered office in Bolton, it has a status of "Active". We don't know the number of employees at C.D. Medical (Bolton) Ltd. There are 3 directors listed as Fairbrother, Lee, Hawtin, Brian Francis, Hawtin, Carole Ann for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWTIN, Brian Francis 09 September 2003 26 August 2008 1
HAWTIN, Carole Ann 09 September 2003 26 August 2008 1
Secretary Name Appointed Resigned Total Appointments
FAIRBROTHER, Lee 25 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 26 September 2018
MR01 - N/A 07 September 2018
AP03 - Appointment of secretary 25 July 2018
TM02 - Termination of appointment of secretary 25 July 2018
AA - Annual Accounts 27 October 2017
PSC02 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 18 October 2016
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 11 September 2015
CH01 - Change of particulars for director 11 September 2015
CH03 - Change of particulars for secretary 11 September 2015
CERTNM - Change of name certificate 22 June 2015
RESOLUTIONS - N/A 17 June 2015
AA - Annual Accounts 17 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 09 January 2014
AR01 - Annual Return 13 December 2013
AD01 - Change of registered office address 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 30 August 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 13 September 2010
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 11 March 2009
225 - Change of Accounting Reference Date 11 March 2009
363a - Annual Return 11 December 2008
225 - Change of Accounting Reference Date 06 November 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
RESOLUTIONS - N/A 29 September 2008
RESOLUTIONS - N/A 29 September 2008
RESOLUTIONS - N/A 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
391 - N/A 29 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
CERTNM - Change of name certificate 30 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.