C.A.D. DRAWLINE LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FIRST GAZETTE

View Document

09/05/199 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 PREVEXT FROM 30/09/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI MARRIANE TAYLOR / 16/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TAYLOR / 16/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI MARRIANE TAYLOR / 17/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI MARRIANE TAYLOR / 01/09/2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI MARRIANE TAYLOR / 01/09/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TAYLOR / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TAYLOR / 01/05/2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI MARRIANE TAYLOR / 01/05/2012

View Document

14/10/1114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TAYLOR / 01/09/2010

View Document

07/10/107 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: BULL COTTAGE HIGH ST MUCH HADHAM HERTS SG10 6BS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/11/932 November 1993 SECRETARY RESIGNED

View Document

20/10/9320 October 1993 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