- Company Overview for CADSTAR DESIGN LIMITED (04616268)
- Filing history for CADSTAR DESIGN LIMITED (04616268)
- People for CADSTAR DESIGN LIMITED (04616268)
- More for CADSTAR DESIGN LIMITED (04616268)
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
|
|
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
|
|
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 |