|
|
05 Sep 2025
|
05 Sep 2025
Confirmation statement made on 14 August 2025 with updates
|
|
|
25 Sep 2024
|
25 Sep 2024
Confirmation statement made on 14 August 2024 with updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Director's details changed for Mr Graham Collishaw on 18 August 2023
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 14 August 2023 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Registered office address changed from Holbeach St Johns Spalding Lincolnshire PE12 8SQ England to 9 Gedney Road Long Sutton Spalding PE12 9HF on 18 August 2023
|
|
|
18 Aug 2023
|
18 Aug 2023
Change of details for Cdi Holdco Limited as a person with significant control on 18 August 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Certificate of change of name
|
|
|
03 Jan 2023
|
03 Jan 2023
Change of name notice
|
|
|
26 Oct 2022
|
26 Oct 2022
Notification of Cdi Holdco Limited as a person with significant control on 26 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Cessation of J W D Holdings Limited as a person with significant control on 26 October 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 14 August 2022 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Satisfaction of charge 1 in full
|
|
|
20 May 2022
|
20 May 2022
Director's details changed for Mr Graham Collishaw on 20 May 2022
|
|
|
04 Nov 2021
|
04 Nov 2021
Director's details changed for Mr Graham Collishaw on 4 November 2021
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 14 August 2021 with no updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
17 Jul 2020
|
17 Jul 2020
Change of details for J W D Holdings Limited as a person with significant control on 17 July 2020
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Director's details changed for Mr Graham Collishaw on 26 July 2019
|