About

Registered Number: 04425751
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Active
Registered Address: Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ,

 

Cdrt Ltd was established in 2002. We do not know the number of employees at this company. The companies directors are listed as Cawthorne, Christopher Robert, Dean, Andrew Mark, Russell, David, Turner, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWTHORNE, Christopher Robert 30 April 2002 - 1
DEAN, Andrew Mark 30 April 2002 - 1
RUSSELL, David 30 April 2002 - 1
TURNER, David 30 April 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 06 March 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 19 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.