Advanced company searchLink opens in new window

CADSTAR DESIGN LIMITED

Company number 04616268

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)
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for John Mullins on 5 January 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 12/12/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jan 2008 363a Return made up to 12/12/07; full list of members
26 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Jan 2007 363s Return made up to 12/12/06; full list of members
07 Dec 2006 288c Secretary's particulars changed
30 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Jan 2006 363s Return made up to 12/12/05; full list of members
02 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
29 Jan 2005 363s Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
27 Jan 2004 363s Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Director's particulars changed
24 Dec 2002 288a New director appointed
24 Dec 2002 288a New secretary appointed
24 Dec 2002 287 Registered office changed on 24/12/02 from: suite 55C chester enterprise centre hoole bridge chester CH2 3NE
17 Dec 2002 287 Registered office changed on 17/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
17 Dec 2002 288b Director resigned