CAD DELTA ARCHITECTURAL SERVICES LIMITED

Company Documents

DateDescription
07/10/167 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM
THE DESIGN CENTRE 4A CHAPEL STREET
NEWPORT
ISLE OF WIGHT
PO30 1PZ

View Document

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE COOKE

View Document

21/11/1421 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 23/01/09 FULL LIST AMEND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 23/01/09 NO CHANGES AMEND

View Document

06/03/146 March 2014 23/01/07 FULL LIST AMEND

View Document

06/03/146 March 2014 23/01/04 FULL LIST AMEND

View Document

06/03/146 March 2014 23/01/06 FULL LIST AMEND

View Document

06/03/146 March 2014 23/01/08 FULL LIST AMEND

View Document

06/03/146 March 2014 SECOND FILING WITH MUD 24/01/12 FOR FORM AR01

View Document

06/03/146 March 2014 SECOND FILING WITH MUD 24/01/13 FOR FORM AR01

View Document

06/03/146 March 2014 23/01/05 FULL LIST AMEND

View Document

24/02/1424 February 2014 SECOND FILING WITH MUD 23/01/10 FOR FORM AR01

View Document

24/02/1424 February 2014 SECOND FILING WITH MUD 24/01/11 FOR FORM AR01

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
THE DESIGN CENTRE
4A CHAPEL STREET
NEWPORT
ISLE OF WIGHT HAMPSHIRE
PO30 1PZ

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE COOKE / 19/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE COOKE / 19/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN COOKE / 19/05/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR LUKE AARON COOKE

View Document

23/01/1023 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN COOKE / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE COOKE / 23/01/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: G OFFICE CHANGED 07/12/06 MILL COURT FURRLONGS NEWPORT ISLE OF WIGHT PO30 2AA

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: G OFFICE CHANGED 01/05/03 118T FAIRLEE ROAD NEWPORT ISLE OF WIGHT HAMPSHIRE PO30 2EL

View Document

19/03/0319 March 2003 � NC 1000/100000 28/02

View Document

19/03/0319 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

23/01/0323 January 2003 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