C A DESIGN LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewRemoval of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-01-06

View Document

22/01/2522 January 2025 Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-06

View Document

13/03/2313 March 2023 Liquidators' statement of receipts and payments to 2023-01-06

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Statement of affairs

View Document

17/01/2217 January 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-01-17

View Document

06/12/216 December 2021 Registered office address changed from Oaks Farmhouse Farm Road Kenilworth Warwickshire CV8 1DX England to 27 Old Gloucester Street London WC1N 3AX on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Angela Pitt on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Jonathan Pitt on 2021-12-06

View Document

02/12/212 December 2021 Registered office address changed from One Eastwood Binley Business Park Coventry CV3 2UB England to Oaks Farmhouse Farm Road Kenilworth Warwickshire CV8 1DX on 2021-12-02

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/01/2122 January 2021 PREVEXT FROM 31/01/2020 TO 31/05/2020

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 DIRECTOR APPOINTED MRS ANGELA PITT

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PITT

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

11/07/1611 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 01/07/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 01/07/2015

View Document

05/08/155 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

17/07/1417 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/07/133 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 03/02/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 03/02/2013

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 PREVSHO FROM 31/05/2013 TO 31/01/2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 11/02/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 11/02/2012

View Document

23/07/1223 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 01/01/2010

View Document

21/07/1021 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PITT / 14/09/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 COMPANY NAME CHANGED DESIGN BURO (LONDON) LIMITED CERTIFICATE ISSUED ON 01/07/09

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR HUGH GILMORE

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PITT / 01/08/2008

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PITT / 01/08/2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY NOEL CRYER

View Document

27/08/0827 August 2008 SECRETARY APPOINTED JONATHAN PITT

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR NOEL CRYER

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 COMPANY NAME CHANGED C A DESIGN LIMITED CERTIFICATE ISSUED ON 04/06/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: CANNON HOUSE 2255 COVENTRY ROAD SHELDON BIRMINGHAM B26 3NY

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

27/06/9527 June 1995 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