CAD FABRICATIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2429 July 2024 | |
29/07/2429 July 2024 | |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD SELWYN THOMAS |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM TERENCE BESSANT |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT SOUTH WALES NP20 4PH |
29/06/1129 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SELWYN THOMAS / 21/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TERENCE BESSANT / 21/06/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/08/0720 August 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/10/062 October 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/10/0520 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/052 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/12/0324 December 2003 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ |
28/06/0328 June 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
01/07/021 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | DIRECTOR RESIGNED |
01/07/021 July 2002 | SECRETARY RESIGNED |
01/07/021 July 2002 | NEW SECRETARY APPOINTED |
01/07/021 July 2002 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
21/06/0221 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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