About

Registered Number: 06948616
Date of Incorporation: 30/06/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB,

 

Based in Birmingham, Humber & Yorkshire Cda Ltd was registered on 30 June 2009, it has a status of "Active". This organisation does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 05 January 2020
PARENT_ACC - N/A 30 December 2019
AGREEMENT2 - N/A 30 December 2019
GUARANTEE2 - N/A 30 December 2019
MR01 - N/A 08 August 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 09 January 2019
PSC05 - N/A 09 January 2019
AA - Annual Accounts 05 January 2019
RESOLUTIONS - N/A 24 July 2018
MA - Memorandum and Articles 24 July 2018
MR01 - N/A 19 April 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 29 December 2017
RESOLUTIONS - N/A 17 November 2017
CC04 - Statement of companies objects 17 November 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
MR04 - N/A 26 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 30 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 15 May 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA01 - Change of accounting reference date 04 September 2011
AR01 - Annual Return 05 August 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 02 September 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
225 - Change of Accounting Reference Date 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2019 Outstanding

N/A

A registered charge 12 April 2018 Outstanding

N/A

Debenture 28 February 2012 Fully Satisfied

N/A

Debenture 05 April 2011 Fully Satisfied

N/A

Debenture 24 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.