Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

C d R LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 02831738
Record last updated Monday, November 4, 2013 12:39:28 PM UTC
Official Address Davy Way LLay Industrial Estate Wrexham Clwyd Croxteth
There are 4 companies registered at this street
Locality Croxteth
Region Liverpool, England
Postal Code L120PJ
Sector Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Charts

Visits

C D R LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-92022-122024-12024-62024-72025-12025-3012

Directors

Document Type Publication date Download link
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry Jul 10, 2013 Annual return Annual return
Registry Jul 10, 2013 Resignation of one Director Resignation of one Director
Registry Jan 31, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Aug 15, 2012 Annual return Annual return
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Jun 27, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2011 Annual return Annual return
Registry Jun 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Jun 24, 2010 Annual return Annual return
Registry Jun 24, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Aug 18, 2009 Annual accounts Annual accounts
Registry Jun 22, 2009 Annual return Annual return
Registry Jun 22, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 31, 2008 Annual accounts Annual accounts
Registry Jul 2, 2008 Annual return Annual return
Registry Jun 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 24, 2007 Annual accounts Annual accounts
Registry Jul 13, 2007 Annual return Annual return
Financials Nov 6, 2006 Annual accounts Annual accounts
Registry Jun 30, 2006 Annual return Annual return
Financials Nov 7, 2005 Annual accounts Annual accounts
Registry Oct 18, 2005 Annual return Annual return
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Aug 9, 2004 Annual return Annual return
Registry Jan 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 27, 2003 Annual accounts Annual accounts
Registry Jul 20, 2003 Annual return Annual return
Registry Apr 30, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 27, 2002 Annual accounts Annual accounts
Registry Jul 29, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jul 27, 2001 Appointment of a director Appointment of a director
Registry Jul 27, 2001 Annual return Annual return
Registry Mar 25, 2001 Appointment of a man as Director Appointment of a man as Director
Financials Oct 31, 2000 Annual accounts Annual accounts
Registry Oct 20, 2000 Company name change Company name change
Registry Oct 19, 2000 Change of name certificate Change of name certificate
Registry Jun 28, 2000 Annual return Annual return
Registry Jun 28, 2000 Appointment of a director Appointment of a director
Registry Dec 24, 1999 Annual return Annual return
Registry Nov 2, 1999 Resignation of a director Resignation of a director
Registry Nov 2, 1999 Appointment of a director Appointment of a director
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Aug 18, 1999 Annual return Annual return
Registry Aug 1, 1999 Resignation of one Works Director and one Director (a man) Resignation of one Works Director and one Director (a man)
Registry Jun 12, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2831... Declaration of satisfaction in full or in part of a mortgage or charge 2831...
Registry Jun 1, 1999 Appointment of a man as Director Appointment of a man as Director
Registry Mar 30, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 1999 Appointment of a man as Director Appointment of a man as Director
Registry Oct 27, 1998 Change of accounting reference date Change of accounting reference date
Registry Jul 15, 1998 Annual return Annual return
Financials Jun 21, 1998 Annual accounts Annual accounts
Registry Jul 2, 1997 Annual return Annual return
Financials Jun 23, 1997 Annual accounts Annual accounts
Registry Jul 11, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 1996 Particulars of a mortgage or charge 2831... Particulars of a mortgage or charge 2831...
Registry Jul 2, 1996 Annual return Annual return
Financials Jun 26, 1996 Annual accounts Annual accounts
Registry Jul 20, 1995 Annual return Annual return
Financials Mar 6, 1995 Annual accounts Annual accounts
Registry Oct 26, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 23, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 1994 Particulars of a mortgage or charge 2831... Particulars of a mortgage or charge 2831...
Registry Aug 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 4, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 8, 1994 Annual return Annual return
Registry Jul 8, 1994 Director's particulars changed Director's particulars changed
Registry Jun 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 20, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Jan 5, 1994 Memorandum of association Memorandum of association
Registry Jan 5, 1994 Miscellaneous document Miscellaneous document
Registry Jan 5, 1994 Sub division of shares Sub division of shares
Registry Sep 15, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Jun 30, 1993 Three appointments: 3 men Three appointments: 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)