CA DEVELOPMENT LIMITED

Company Documents

DateDescription
06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

12/07/1512 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER ARNOLD

View Document

11/11/1311 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA NAOMI ARNOLD / 31/10/2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
8 SANSOME MEWS
WORCESTER
WR1 1PL
UNITED KINGDOM

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

24/12/1124 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

04/01/114 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM
3 POOL COTTAGES
HOLT HEATH
WORCS
WR6 6NA

View Document

07/08/107 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

17/12/0917 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA NAOMI ARNOLD / 01/11/2009

View Document

18/08/0918 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
BROOK LODGE
SHOULTON LANE
HALLOW
WORCESTERSHIRE WR2 6PX

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM:
WINNINMOOR SOUTHWOLD SPUR
SLOUGH
BERKSHIRE SL3 8XX

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM:
2 MILL TOWER
EATON BRAY
DUNSTABLE
BEDFORDSHIRE LU6 2BX

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 SECRETARY RESIGNED

View Document

01/11/941 November 1994 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