CADPLAN ARCHITECTURE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 26/06/2526 June 2025 | Application to strike the company off the register | 
| 28/05/2528 May 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 11/03/2511 March 2025 | Confirmation statement made on 2025-01-18 with no updates | 
| 17/02/2517 February 2025 | Current accounting period extended from 2025-02-28 to 2025-03-31 | 
| 22/05/2422 May 2024 | Total exemption full accounts made up to 2024-02-29 | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-18 with no updates | 
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 28/02/2328 February 2023 | Confirmation statement made on 2023-01-18 with no updates | 
| 01/04/221 April 2022 | Registered office address changed from 45-47 High Street Nailsea Bristol BS48 1AW to 2 Marsh Road Bristol BS3 2NA on 2022-04-01 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 27/02/2227 February 2022 | Confirmation statement made on 2022-01-18 with no updates | 
| 14/12/2114 December 2021 | Secretary's details changed for Karen Hirst on 2021-12-14 | 
| 13/12/2113 December 2021 | Director's details changed for Mrs Karen Joy Hirst on 2021-12-13 | 
| 13/12/2113 December 2021 | Director's details changed for Andrew John Hirst on 2021-12-13 | 
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 02/02/212 February 2021 | 29/02/20 TOTAL EXEMPTION FULL | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES | 
| 12/11/1912 November 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES | 
| 30/05/1830 May 2018 | 28/02/18 TOTAL EXEMPTION FULL | 
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES | 
| 10/07/1710 July 2017 | 28/02/17 TOTAL EXEMPTION FULL | 
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | 
| 28/07/1628 July 2016 | DIRECTOR APPOINTED MRS KAREN JOY HIRST | 
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 15/02/1615 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders | 
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 29/05/1529 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 | 
| 24/04/1524 April 2015 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 21/01/1521 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders | 
| 02/06/142 June 2014 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 20/01/1420 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders | 
| 20/01/1420 January 2014 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM, 162 CLEVEDON ROAD, TICKENHAM, CLEVEDON, AVON, BS21 6RG, UNITED KINGDOM | 
| 04/03/134 March 2013 | Annual return made up to 18 January 2013 with full list of shareholders | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 | 
| 14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM, 2 CHARNWOOD HOUSE MARSH ROAD, ASHTON, BRISTOL, BS3 2NA | 
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 | 
| 24/01/1224 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders | 
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 25/01/1125 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders | 
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM, C/O ASPYRE LTD, THE OLD BAKEHOUSE DOWNS PARK EAST, WESTBURY PARK, BRISTOL, BS6 7QD, ENGLAND | 
| 14/02/1014 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders | 
| 14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HIRST / 01/10/2009 | 
| 21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM, UNIT 4, BRUNEL LOCK DEVELOPMENT, SMEATON ROAD, BRISTOL, BS1 6SE | 
| 17/07/0917 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 11/02/0911 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | 
| 11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 28/02/09 | 
| 18/01/0818 January 2008 | 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