CAD & BOUNDER SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Change of details for Mr Matthew Charles Wellman as a person with significant control on 2025-05-27 |
30/05/2530 May 2025 New | Confirmation statement made on 2025-05-27 with updates |
29/05/2529 May 2025 New | Director's details changed for Matthew Charles Wellman on 2025-05-27 |
29/05/2529 May 2025 New | Director's details changed for Matthew Charles Wellman on 2025-05-27 |
29/05/2529 May 2025 New | Change of details for Mr Matthew Charles Wellman as a person with significant control on 2025-05-27 |
12/11/2412 November 2024 | Micro company accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/09/236 September 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
03/10/223 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/03/198 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / PETER WELLMAN / 01/03/2019 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 62 HIGH STREET ALBRIGHTON WOLVERHAMPTON WV7 3JA ENGLAND |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM THE CHERRY TREE 13 CHETWYND ASTON NEWPORT SHROPSHIRE TF10 9LL |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM AVISFORD HOUSE CHASE ROAD BROCTON STAFFORD ST17 0TL |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES WELLMAN / 01/01/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 55 GEORGE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JX |
18/06/0918 June 2009 | LOCATION OF DEBENTURE REGISTER |
18/06/0918 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WELLMAN / 01/07/2008 |
18/06/0918 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / PETER WELLMAN / 20/05/2009 |
18/06/0918 June 2009 | LOCATION OF REGISTER OF MEMBERS |
18/06/0918 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WELLMAN / 01/04/2008 |
09/06/089 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/10/073 October 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 34 WOODLANDS ROAD HAYWARDS HEATH WEST SUSSEX RH16 3JU |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/06/0518 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/06/037 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
04/06/014 June 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
06/07/006 July 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
29/06/9929 June 1999 | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS |
01/06/981 June 1998 | DIRECTOR RESIGNED |
01/06/981 June 1998 | NEW DIRECTOR APPOINTED |
01/06/981 June 1998 | SECRETARY RESIGNED |
01/06/981 June 1998 | REGISTERED OFFICE CHANGED ON 01/06/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
01/06/981 June 1998 | NEW SECRETARY APPOINTED |
27/05/9827 May 1998 | 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