About

Registered Number: 05024931
Date of Incorporation: 26/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 34 Westoning Road, Harlington, Dunstable, LU5 6PD,

 

Nd.Dw.Cb Ltd was founded on 26 January 2004 and has its registered office in Dunstable, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Burrell, Charles John, Wheeler, David Martin Vaughan, Curtis Turner, Michelle, Curtis Turner, Alfred Bruce are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Charles John 01 February 2018 - 1
WHEELER, David Martin Vaughan 21 April 2008 - 1
CURTIS TURNER, Alfred Bruce 26 January 2004 30 December 2008 1
Secretary Name Appointed Resigned Total Appointments
CURTIS TURNER, Michelle 26 January 2004 19 November 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 07 February 2020
RESOLUTIONS - N/A 18 December 2019
AD01 - Change of registered office address 18 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 October 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 27 January 2016
MR05 - N/A 04 August 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 June 2013
CERTNM - Change of name certificate 14 May 2013
CONNOT - N/A 14 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 19 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
CERTNM - Change of name certificate 02 May 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 23 March 2006
363s - Annual Return 20 May 2005
395 - Particulars of a mortgage or charge 23 March 2005
AA - Annual Accounts 25 February 2005
225 - Change of Accounting Reference Date 25 February 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.