CDC ATTRILL LIMITED

Booth Street Chambers Booth Street Chambers, Ashton-Under-Lyne, OL6 7LQ, Lancashire
StatusACTIVE
Company No.08037021
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CDC ATTRILL LIMITED is an active private limited company with number 08037021. It was incorporated 12 years, 2 months, 23 days ago, on 19 April 2012. The company address is Booth Street Chambers Booth Street Chambers, Ashton-under-lyne, OL6 7LQ, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Attrill Civil Engineering Limited

Cessation date: 2023-10-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-24

Psc name: Casper Douglas Properties Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Mark Attrill

Termination date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Mr Rupert Christopher Harding

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-12

Officer name: Mr Rupert Christopher Harding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date

Date: 19 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Change date: 2013-05-14

Old address: 3 New Burlington Street London W1S 2JF United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Mark Attrill

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2012

Action Date: 20 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-20

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDERLEY REPAIR LTD

29 ADDERLEY STREET,BIRMINGHAM,B9 4ED

Number:11212968
Status:ACTIVE
Category:Private Limited Company

CASTINGS TECHNOLOGY INTERNATIONAL LIMITED

FIRTH COURT,SHEFFIELD,S10 2TN

Number:08531295
Status:ACTIVE
Category:Private Limited Company

GOSCOMB LIMITED

BUILDING 19, WILLMENTS SHIPYARD,SOUTHAMPTON,SO19 7HS

Number:08027558
Status:ACTIVE
Category:Private Limited Company

HAYES FOOD & WINE LIMITED

1A DAWLEY ROAD,HAYES,UB3 1LS

Number:09970423
Status:ACTIVE
Category:Private Limited Company

HDMO ENTERPRISE LIMITED

37 WATERFIELD CLOSE,LEICESTER,LE5 4EN

Number:11886379
Status:ACTIVE
Category:Private Limited Company

MICHAEL JAMES INSURANCE AND PROPERTY SERVICES LLP

8TH FLOOR IBEX HOUSE,LONDON,EC3N 1DY

Number:OC334048
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source