Company Information for C D C DOCUMENT STORAGE LIMITED
1 THE NIGHTINGALES, STANWELL, STAINES-UPON-THAMES, TW19 7BW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C D C DOCUMENT STORAGE LIMITED | |
Legal Registered Office | |
1 THE NIGHTINGALES STANWELL STAINES-UPON-THAMES TW19 7BW Other companies in TW18 | |
Company Number | 06743026 | |
---|---|---|
Company ID Number | 06743026 | |
Date formed | 2008-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-08-05 21:12:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/07/20 FROM 15-17 Church Street Goring Square Staines Middlesex TW18 4EN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF MICHAEL JOHN DELANEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT TYLER | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DELANEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BARRY CHATFIELD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/11/14 TO 31/03/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Leslie Barry Chatfield on 2011-09-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DELANEY / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BARRY CHATFIELD / 06/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 91012 - Archives activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C D C DOCUMENT STORAGE LIMITED
Cash Bank In Hand | 2012-12-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-12-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91012 - Archives activities) as C D C DOCUMENT STORAGE LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
D H HOMECARE LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |