Advanced company searchLink opens in new window

CAD BUREAU SOUTHERN LIMITED

Company number 04392563

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 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
01 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from C/O C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL on 12 March 2013
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 17 March 2011
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Claire Albertine Vasseur on 1 January 2010
12 May 2010 CH01 Director's details changed for Steven Peter Blackwell on 1 January 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 12/03/09; full list of members
21 Aug 2008 363a Return made up to 12/03/08; full list of members
21 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Jun 2007 363a Return made up to 12/03/07; full list of members