Ctdw Ltd was founded on 19 May 1992 and are based in Northolt, Middlesex. This business has 8 directors listed at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKBANK, Andrew | 02 January 2005 | 14 July 2006 | 1 |
CLARK, Nigel | 01 June 2000 | 05 June 2014 | 1 |
EMMETT, Paul | 15 July 2002 | 30 April 2003 | 1 |
GUNSON, David Hastings | 16 March 1993 | 13 June 1997 | 1 |
MURRAY, Joanna Elizabeth | 01 September 1994 | 29 February 2004 | 1 |
NICHOLL, Claire | 22 October 1992 | 17 February 2006 | 1 |
NICHOLL, Keith | 22 October 1992 | 30 November 2007 | 1 |
RICHER, David Maurice | 01 February 1996 | 03 October 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 May 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
TM01 - Termination of appointment of director | 23 January 2018 | |
TM01 - Termination of appointment of director | 23 January 2018 | |
RESOLUTIONS - N/A | 22 January 2018 | |
CS01 - N/A | 27 May 2017 | |
AA01 - Change of accounting reference date | 24 April 2017 | |
MR04 - N/A | 25 January 2017 | |
MR04 - N/A | 25 January 2017 | |
TM01 - Termination of appointment of director | 13 January 2017 | |
MR04 - N/A | 21 December 2016 | |
MR05 - N/A | 12 December 2016 | |
MR05 - N/A | 10 November 2016 | |
MR04 - N/A | 01 November 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 28 May 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 01 October 2014 | |
TM01 - Termination of appointment of director | 10 June 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 05 November 2009 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 07 March 2008 | |
363s - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
363s - Annual Return | 28 July 2007 | |
225 - Change of Accounting Reference Date | 10 January 2007 | |
AA - Annual Accounts | 05 January 2007 | |
AA - Annual Accounts | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
363s - Annual Return | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 March 2006 | |
287 - Change in situation or address of Registered Office | 16 March 2006 | |
225 - Change of Accounting Reference Date | 16 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2006 | |
363s - Annual Return | 21 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2005 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 27 January 2005 | |
AA - Annual Accounts | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
288b - Notice of resignation of directors or secretaries | 27 October 2003 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
395 - Particulars of a mortgage or charge | 24 July 2003 | |
363s - Annual Return | 03 June 2003 | |
AA - Annual Accounts | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
363s - Annual Return | 18 June 2002 | |
CERTNM - Change of name certificate | 19 April 2002 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 10 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 17 November 1999 | |
363s - Annual Return | 09 June 1999 | |
288a - Notice of appointment of directors or secretaries | 20 January 1999 | |
AA - Annual Accounts | 15 September 1998 | |
363s - Annual Return | 12 June 1998 | |
AA - Annual Accounts | 16 September 1997 | |
288b - Notice of resignation of directors or secretaries | 03 July 1997 | |
363s - Annual Return | 26 June 1997 | |
288b - Notice of resignation of directors or secretaries | 22 October 1996 | |
AA - Annual Accounts | 01 October 1996 | |
363s - Annual Return | 07 June 1996 | |
288 - N/A | 06 March 1996 | |
287 - Change in situation or address of Registered Office | 21 August 1995 | |
AA - Annual Accounts | 21 August 1995 | |
363s - Annual Return | 23 May 1995 | |
288 - N/A | 06 September 1994 | |
AA - Annual Accounts | 01 September 1994 | |
363s - Annual Return | 23 May 1994 | |
RESOLUTIONS - N/A | 17 April 1994 | |
AA - Annual Accounts | 17 April 1994 | |
395 - Particulars of a mortgage or charge | 09 October 1993 | |
363s - Annual Return | 20 May 1993 | |
288 - N/A | 20 May 1993 | |
123 - Notice of increase in nominal capital | 27 April 1993 | |
RESOLUTIONS - N/A | 23 April 1993 | |
RESOLUTIONS - N/A | 23 April 1993 | |
288 - N/A | 20 April 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 April 1993 | |
CERTNM - Change of name certificate | 22 March 1993 | |
RESOLUTIONS - N/A | 18 March 1993 | |
123 - Notice of increase in nominal capital | 06 January 1993 | |
288 - N/A | 11 November 1992 | |
288 - N/A | 11 November 1992 | |
RESOLUTIONS - N/A | 01 September 1992 | |
123 - Notice of increase in nominal capital | 01 September 1992 | |
288 - N/A | 01 September 1992 | |
288 - N/A | 01 September 1992 | |
287 - Change in situation or address of Registered Office | 01 September 1992 | |
NEWINC - New incorporation documents | 19 May 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 03 March 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 March 2005 | Fully Satisfied |
N/A |
Debenture | 18 January 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 04 September 2003 | Fully Satisfied |
N/A |
Debenture | 21 July 2003 | Fully Satisfied |
N/A |
First fixed charge | 07 October 1993 | Fully Satisfied |
N/A |