CAD ARCHITECTURE (SOUTH WEST) LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

01/04/251 April 2025 Registered office address changed from Chy Nyverow Newham Road Truro TR1 2DP to Courtleigh House 74-75 Lemon Street Truro TR1 2PN on 2025-04-01

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-16 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/10/221 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL COX

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/02/1421 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 SAIL ADDRESS CHANGED FROM: ST. MARYS HOUSE COMMERCIAL ROAD PENRYN CORNWALL TR10 8AG UNITED KINGDOM

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

17/04/1317 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

15/03/1215 March 2012 SAIL ADDRESS CHANGED FROM: 14 TREWIDDEN CLOSE TRURO CORNWALL TR1 1LN UNITED KINGDOM

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/03/1110 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information