CANTABILE DESIGN AND CONSULTANCY LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM WHEELER

View Document

23/03/1423 March 2014 SECRETARY APPOINTED MR PHILLIP STUART RAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
40 MONTONFIELDS ROAD
ECCLES
MANCHESTER
M30 8AW
ENGLAND

View Document

03/08/133 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHEELER

View Document

28/07/1328 July 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PAUL WHEELER / 01/04/2013

View Document

28/07/1328 July 2013 REGISTERED OFFICE CHANGED ON 28/07/2013 FROM
11 BELLFIELD AVENUE
BRIGHTLINGSEA
COLCHESTER
ESSEX
CO7 0NT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED PHILLIP STUART RAND

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, DIRECTOR THERESA LOWE

View Document

21/05/1221 May 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/12/111 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA CAROLINE LOWE / 09/06/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA CAROLINE LOWE / 17/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL WHEELER / 17/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / THERESA LOWE / 13/08/2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM 36 GRANVILLE WAY BRIGHTLINGSEA COLCHESTER ESSEX CO7 0SY

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN LOWE

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 S366A DISP HOLDING AGM 21/06/02

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 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