About

Registered Number: 02627892
Date of Incorporation: 10/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Eccles House, Eccles Lane, Hope, Hope Valley, Derbyshire, S33 6RW

 

Cdr Mapping Ltd was registered on 10 July 1991, it has a status of "Active". The company has only one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NASH, Thomas Jabez, Dr 01 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 05 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 02 March 2016
TM02 - Termination of appointment of secretary 01 June 2015
AA - Annual Accounts 01 June 2015
AP03 - Appointment of secretary 01 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 25 March 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 01 March 2000
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 23 March 1999
RESOLUTIONS - N/A 26 October 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 13 March 1997
288c - Notice of change of directors or secretaries or in their particulars 11 November 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 16 March 1995
288 - N/A 12 January 1995
363s - Annual Return 23 June 1994
169 - Return by a company purchasing its own shares 08 June 1994
287 - Change in situation or address of Registered Office 04 May 1994
AA - Annual Accounts 22 April 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 18 March 1993
363s - Annual Return 24 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
NEWINC - New incorporation documents 10 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.