- Company Overview for C A D ARCHITECTS LIMITED (04104241)
- Filing history for C A D ARCHITECTS LIMITED (04104241)
- People for C A D ARCHITECTS LIMITED (04104241)
- Charges for C A D ARCHITECTS LIMITED (04104241)
- More for C A D ARCHITECTS LIMITED (04104241)
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
|
|
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
|
|
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 |