About

Registered Number: 02179142
Date of Incorporation: 15/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 122 Harvey Drive, Chestfield, Whitstable, CT5 3QY,

 

Founded in 1987, Cord International Ltd have registered office in Whitstable. This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Daniel 06 March 2009 - 1
HALSON, Ian Malcolm 30 September 1993 18 April 2001 1
HALSON, Maureen N/A 30 September 1993 1
WILSON, Andrew Michael 09 June 2002 11 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HALSON, Richard John 27 April 1993 09 June 2002 1
WILSON, Daniel 31 January 2007 06 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 09 March 2017
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 11 February 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363a - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 14 December 2006
225 - Change of Accounting Reference Date 30 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 14 April 2005
363s - Annual Return 16 June 2004
RESOLUTIONS - N/A 28 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 19 November 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 18 July 2002
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 15 August 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 05 June 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 20 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 30 July 1996
CERTNM - Change of name certificate 01 April 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 03 May 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 08 July 1994
288 - N/A 29 June 1994
288 - N/A 07 November 1993
RESOLUTIONS - N/A 05 October 1993
CERTNM - Change of name certificate 20 September 1993
AA - Annual Accounts 25 August 1993
288 - N/A 26 May 1993
363s - Annual Return 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 20 June 1991
363 - Annual Return 30 March 1990
AA - Annual Accounts 30 March 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
363 - Annual Return 30 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1990
RESOLUTIONS - N/A 07 January 1988
287 - Change in situation or address of Registered Office 07 January 1988
288 - N/A 07 January 1988
NEWINC - New incorporation documents 15 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.