- Company Overview for CAD BUREAU SOUTHERN LIMITED (04392563)
- Filing history for CAD BUREAU SOUTHERN LIMITED (04392563)
- People for CAD BUREAU SOUTHERN LIMITED (04392563)
- More for CAD BUREAU SOUTHERN LIMITED (04392563)
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) |
---|---|---|---|
06 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Sep 2024 | CH03 | Secretary's details changed for Mr Steven Peter Blackwell on 21 September 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
25 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Aug 2022 | AD01 | Registered office address changed from 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom to Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 3 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
11 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Neil Yates as a director on 18 August 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
05 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
07 Aug 2020 | AP01 | Appointment of Mr Neil Yates as a director on 7 August 2020 | |
05 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CH03 | Secretary's details changed for Mr Stephen Peter Blackwell on 25 March 2020 | |
20 Mar 2020 | AP03 | Appointment of Mr Stephen Peter Blackwell as a secretary on 20 March 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Claire Albertine Vasseur as a director on 20 March 2020 | |
20 Mar 2020 | TM02 | Termination of appointment of Claire Albertine Vasseur as a secretary on 20 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
14 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from C/O C/O Axis Accounting & Tax Solutions Ltd S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 |