About

Registered Number: 02621560
Date of Incorporation: 18/06/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: 47 Rubys Walk, Fernwood, Newark, Nottinghamshire, NG24 3FA

 

Automotive C.A.D. Projects Ltd was setup in 1991. The current directors of this business are listed as Sheard, Michael Lewis, Sheard, Cheryl Anne, Guard, Malcolm John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARD, Michael Lewis N/A - 1
GUARD, Malcolm John N/A 17 June 1997 1
Secretary Name Appointed Resigned Total Appointments
SHEARD, Cheryl Anne 17 June 1997 14 November 2011 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 07 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 26 January 2015
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 07 July 2014
AD04 - Change of location of company records to the registered office 07 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 01 August 2012
TM02 - Termination of appointment of secretary 31 July 2012
CH03 - Change of particulars for secretary 29 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 28 February 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 28 June 2002
287 - Change in situation or address of Registered Office 17 April 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 17 July 2000
287 - Change in situation or address of Registered Office 10 December 1999
395 - Particulars of a mortgage or charge 26 October 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 02 August 1999
169 - Return by a company purchasing its own shares 08 June 1999
AAMD - Amended Accounts 12 May 1999
RESOLUTIONS - N/A 15 April 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 07 November 1995
287 - Change in situation or address of Registered Office 27 September 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 13 January 1993
363b - Annual Return 28 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1992
288 - N/A 15 July 1991
288 - N/A 15 July 1991
287 - Change in situation or address of Registered Office 26 June 1991
NEWINC - New incorporation documents 18 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.