CAD COORDINATION SERVICES LIMITED

04944020
7 LORDS COURT, CRICKETERS WAY BASILDON ESSEX SS13 1SS

Documents

Documents
Date Category Description Pages
10 Jul 2024 accounts Annual Accounts 2 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 2 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 2 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 2 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 2 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
18 Jul 2017 officers Change of particulars for director (Mr Kevin Ernest Murtha) 2 Buy now
18 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 2 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
14 Jul 2015 accounts Annual Accounts 2 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
23 Jul 2014 accounts Annual Accounts 2 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 accounts Annual Accounts 2 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 2 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
20 Jul 2011 accounts Annual Accounts 2 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 accounts Annual Accounts 2 Buy now
29 Oct 2009 officers Change of particulars for director (Kevin Murtha) 2 Buy now
28 Oct 2009 annual-return Annual Return 5 Buy now
28 Oct 2009 officers Change of particulars for secretary (Darren James Vallance) 1 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
11 Nov 2008 annual-return Return made up to 27/10/08; full list of members 3 Buy now
12 Aug 2008 accounts Annual Accounts 2 Buy now
06 Nov 2007 annual-return Return made up to 27/10/07; full list of members 2 Buy now
13 Aug 2007 accounts Annual Accounts 2 Buy now
01 Nov 2006 annual-return Return made up to 27/10/06; full list of members 2 Buy now
01 Nov 2006 officers Secretary's particulars changed 1 Buy now
02 Aug 2006 accounts Annual Accounts 2 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: the farm house steeple view farm dunton road basildon essex SS15 4DB 1 Buy now
03 Nov 2005 annual-return Return made up to 27/10/05; full list of members 2 Buy now
06 Jul 2005 accounts Annual Accounts 1 Buy now
19 Nov 2004 annual-return Return made up to 27/10/04; full list of members 7 Buy now
19 Aug 2004 address Registered office changed on 19/08/04 from: mayflower house, high street billericay essex CM12 9FT 1 Buy now
02 Mar 2004 capital Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Mar 2004 officers New secretary appointed 2 Buy now
02 Mar 2004 officers New director appointed 4 Buy now
14 Feb 2004 officers Director resigned 1 Buy now
27 Oct 2003 incorporation Incorporation Company 12 Buy now