CADLINE COMPUTER DRAWING SERVICES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MONROE / 16/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CWA COMPANY SEC LTD / 16/09/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CW COMPANY SECRETARIES LTD / 01/06/2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 17 BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 6 CHANCERY LANE BECKENHAM KENT BR3 6NR

View Document

10/12/0410 December 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0028 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 9 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH

View Document

10/09/9910 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 16-18 WOODFORD ROAD LONDON E7 0HA

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 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