CAD- PAL LTD

Company Documents

DateDescription
24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM JASMINE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9HN ENGLAND

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O ACCOUNTANCY & BUSINESS MATTERS LTD JASMINE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9HN

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR PAUL TINDALL

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARRIE ABRAHAMS / 01/05/2013

View Document

01/05/131 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARRIE ABRAHAMS / 06/04/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

09/03/119 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 01/02/2011

View Document

09/03/119 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARRIE ABRAHAMS / 04/03/2010

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 04/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 20/03/2009

View Document

12/11/0812 November 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/074 July 2007 COMPANY NAME CHANGED CREST PSC 1284 LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 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