Advanced company searchLink opens in new window

C A D ARCHITECTS LIMITED

Company number 04104241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AP01 Appointment of Mr Jeremy Frank Bradley as a director on 24 July 2014
23 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
09 Dec 2010 TM01 Termination of appointment of Keith Wotton as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Keith Wotton on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Stephen Jason Hooper on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Mark Christopher Dawes on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Roger Vivian Hocking on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Ross Edwards on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Peter Bayly on 1 October 2009
23 Nov 2009 CH01 Director's details changed for Stephen Jason Hooper on 1 February 2009
23 Nov 2009 CH01 Director's details changed for Roger Vivian Hocking on 25 November 2008
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Nov 2008 363a Return made up to 19/10/08; full list of members