About

Registered Number: 04104241
Date of Incorporation: 08/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

 

C A D Architects Ltd was setup in 2000. This organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Jeremy Frank 24 July 2014 - 1
EDWARDS, Ross 23 July 2003 - 1
HOCKING, Roger Vivian 08 November 2000 - 1
HOOPER, Stephen Jason 08 November 2000 - 1
MAYOU, Samuel 01 January 2017 - 1
BAYLY, Peter 01 December 2005 31 December 2016 1
HENDRA, Alan Christopher 01 January 2003 31 July 2007 1
NEWTON, Paul James 08 November 2000 18 May 2003 1
WOTTON, Keith 21 March 2007 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
PENNINGTON, David Malcolm 08 November 2000 01 January 2002 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 03 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 21 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 October 2004
RESOLUTIONS - N/A 30 April 2004
RESOLUTIONS - N/A 30 April 2004
RESOLUTIONS - N/A 30 April 2004
RESOLUTIONS - N/A 30 April 2004
MEM/ARTS - N/A 30 April 2004
123 - Notice of increase in nominal capital 30 April 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
363s - Annual Return 04 December 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
CERTNM - Change of name certificate 17 November 2003
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
363s - Annual Return 28 November 2002
225 - Change of Accounting Reference Date 28 August 2002
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
363s - Annual Return 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.