C A DESIGN LIMITED

Company Documents

DateDescription
21/05/1221 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

02/09/092 September 2009 GBP IC 1000/500 12/08/09 GBP SR [email protected]=500

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PITT

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NOEL CRYER / 01/05/2009

View Document

23/06/0923 June 2009 SECRETARY APPOINTED MR NOEL WILLIAM CRYER

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN PITT

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED NOEL WILLIAM CRYER

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

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

View Document

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

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

08/06/068 June 2006 RETURN MADE UP TO 10/05/06; 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 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0410 June 2004 S-DIV 17/05/04

View Document

09/06/049 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/044 June 2004 COMPANY NAME CHANGED ACL DESIGNS LIMITED CERTIFICATE ISSUED ON 04/06/04

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: G OFFICE CHANGED 18/05/04 BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: G OFFICE CHANGED 17/05/04 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 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