Advanced company searchLink opens in new window

CASHTEC DESIGNS LIMITED

Company number 02915919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
01 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
30 Apr 2010 CH03 Secretary's details changed for Mrs Tracy Jayne Cashman on 6 April 2010
30 Apr 2010 CH01 Director's details changed for Mrs Tracy Jayne Cashman on 6 April 2010
29 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mrs Tracy Jayne Cashman on 5 March 2010
29 Apr 2010 CH01 Director's details changed for Mr Mark David Cashman on 5 March 2010
29 Apr 2010 CH03 Secretary's details changed for Mrs Tracy Jayne Cashman on 5 March 2010
10 Mar 2010 AD01 Registered office address changed from Holly Lodge, Franklin Road North Fambridge Chelmsford Essex CM3 6NF on 10 March 2010
18 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
20 Jul 2009 288a Director appointed mr mark david cashman
08 Apr 2009 363a Return made up to 06/04/09; full list of members
10 Mar 2009 288a Director appointed mrs tracy jayne cashman
09 Mar 2009 288b Appointment terminated director mark cashman
08 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
10 Apr 2008 363a Return made up to 06/04/08; full list of members
05 Sep 2007 AA Total exemption small company accounts made up to 30 June 2007
08 May 2007 363a Return made up to 06/04/07; full list of members
22 Sep 2006 AA Total exemption small company accounts made up to 30 June 2006
06 Apr 2006 363a Return made up to 06/04/06; full list of members
28 Oct 2005 288c Secretary's particulars changed
28 Oct 2005 288c Director's particulars changed
06 Oct 2005 287 Registered office changed on 06/10/05 from: 25 peartree lane danbury chelmsford essex CM3 4LS