About

Registered Number: 06218858
Date of Incorporation: 19/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 85 Woodhurst Avenue, Orpington, Kent, BR5 1AT

 

Barry Laws Cad Design Services Ltd was founded on 19 April 2007 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". The organisation has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWS, Barry Robert 19 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LAWS, Julie Elaine 19 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 06 April 2020
PSC01 - N/A 06 April 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 22 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 26 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
225 - Change of Accounting Reference Date 24 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.