C A D ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/07/234 July 2023 Secretary's details changed for Simon Bray on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Appointment of Mr Jamie Leicester Le Sueur as a director on 2021-11-17

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BAYLY

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR SAMUEL MAYOU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/163 June 2016 SAIL ADDRESS CREATED

View Document

09/11/159 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR JEREMY FRANK BRADLEY

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WOTTON

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER DAWES / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WOTTON / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER VIVIAN HOCKING / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAYLY / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JASON HOOPER / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS EDWARDS / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER VIVIAN HOCKING / 25/11/2008

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JASON HOOPER / 01/02/2009

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0430 April 2004 MEMORANDUM OF ASSOCIATION

View Document

30/04/0430 April 2004 ALLOTT EQUITYSECURITIES 25/02/04

View Document

30/04/0430 April 2004 NC INC ALREADY ADJUSTED 25/02/04

View Document

30/04/0430 April 2004 £ NC 2000/3000 25/02/0

View Document

30/04/0430 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED CORNWALL ARCHITECTURAL DESIGN LI MITED CERTIFICATE ISSUED ON 17/11/03

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: THE OLD CHAPEL GREENBOTTOM TRURO CORNWALL TR4 8QP

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company