C.A.Design Services Ltd was founded on 04 November 1981 with its registered office in Great Yarmouth in Norfolk, it has a status of "Active". We don't know the number of employees at this organisation. This company is registered for VAT. The companies directors are listed as Wright, Aaron, Moates, Guy William, Tait, Linda Marie, Wright, Aaron, Gardline Shipping Limited, Brown, Stephen Michael, Crockett, Duncan Bruce, Darling, Gregory Stuart, Darling, Thomas George, Heywood, Barrie Marshall, Heywood, Stephen Dene, Stanley, Paul Nicholas, Young, Albert Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAIT, Linda Marie | 01 August 2019 | - | 1 |
WRIGHT, Aaron | 01 June 2016 | - | 1 |
BROWN, Stephen Michael | 01 September 2007 | 31 July 2019 | 1 |
CROCKETT, Duncan Bruce | N/A | 31 October 2007 | 1 |
YOUNG, Albert Francis | N/A | 16 June 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Aaron | 30 September 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 30 January 2020 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 25 July 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
AP02 - Appointment of corporate director | 06 March 2018 | |
AA - Annual Accounts | 14 December 2017 | |
MR04 - N/A | 14 November 2017 | |
MR04 - N/A | 14 November 2017 | |
CS01 - N/A | 01 August 2017 | |
CH01 - Change of particulars for director | 23 May 2017 | |
AD01 - Change of registered office address | 21 April 2017 | |
CH01 - Change of particulars for director | 21 April 2017 | |
CH01 - Change of particulars for director | 21 April 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 10 August 2016 | |
AP01 - Appointment of director | 27 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 June 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 17 January 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AD04 - Change of location of company records to the registered office | 28 July 2014 | |
RESOLUTIONS - N/A | 18 June 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AP03 - Appointment of secretary | 15 October 2013 | |
TM02 - Termination of appointment of secretary | 15 October 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 19 July 2012 | |
MISC - Miscellaneous document | 23 May 2012 | |
AUD - Auditor's letter of resignation | 21 May 2012 | |
AA - Annual Accounts | 01 February 2012 | |
TM01 - Termination of appointment of director | 31 August 2011 | |
AR01 - Annual Return | 01 August 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 August 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 July 2011 | |
MG01 - Particulars of a mortgage or charge | 10 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH03 - Change of particulars for secretary | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 08 November 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
AA - Annual Accounts | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 26 September 2007 | |
363a - Annual Return | 23 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
AA - Annual Accounts | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
363a - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 12 December 2005 | |
RESOLUTIONS - N/A | 09 August 2005 | |
123 - Notice of increase in nominal capital | 09 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2005 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 29 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2003 | |
AA - Annual Accounts | 05 March 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 21 February 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
363s - Annual Return | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
AUD - Auditor's letter of resignation | 12 June 2002 | |
AA - Annual Accounts | 29 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2001 | |
363s - Annual Return | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 21 April 2001 | |
225 - Change of Accounting Reference Date | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 August 2000 | |
288a - Notice of appointment of directors or secretaries | 22 August 2000 | |
288a - Notice of appointment of directors or secretaries | 22 August 2000 | |
AA - Annual Accounts | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
363s - Annual Return | 28 July 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
363s - Annual Return | 16 July 1999 | |
AA - Annual Accounts | 27 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 December 1998 | |
395 - Particulars of a mortgage or charge | 12 November 1998 | |
AA - Annual Accounts | 24 July 1998 | |
363s - Annual Return | 16 July 1998 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 27 June 1997 | |
AUD - Auditor's letter of resignation | 17 January 1997 | |
AA - Annual Accounts | 15 August 1996 | |
363s - Annual Return | 10 July 1996 | |
395 - Particulars of a mortgage or charge | 13 February 1996 | |
AA - Annual Accounts | 13 October 1995 | |
363s - Annual Return | 31 July 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 April 1995 | |
363s - Annual Return | 01 July 1994 | |
AA - Annual Accounts | 27 May 1994 | |
AA - Annual Accounts | 25 June 1993 | |
288 - N/A | 24 June 1993 | |
363s - Annual Return | 24 June 1993 | |
363s - Annual Return | 20 June 1992 | |
288 - N/A | 20 June 1992 | |
AA - Annual Accounts | 08 May 1992 | |
363a - Annual Return | 06 September 1991 | |
AA - Annual Accounts | 28 August 1991 | |
287 - Change in situation or address of Registered Office | 17 May 1991 | |
AA - Annual Accounts | 07 January 1991 | |
363a - Annual Return | 07 January 1991 | |
363 - Annual Return | 11 January 1990 | |
AA - Annual Accounts | 11 January 1990 | |
AUD - Auditor's letter of resignation | 24 August 1989 | |
AUD - Auditor's letter of resignation | 15 August 1989 | |
288 - N/A | 15 August 1989 | |
395 - Particulars of a mortgage or charge | 16 November 1988 | |
AA - Annual Accounts | 02 November 1988 | |
363 - Annual Return | 02 November 1988 | |
363 - Annual Return | 12 November 1987 | |
AA - Annual Accounts | 12 November 1987 | |
288 - N/A | 11 November 1986 | |
AA - Annual Accounts | 15 October 1986 | |
363 - Annual Return | 15 October 1986 | |
CERTNM - Change of name certificate | 09 July 1984 | |
NEWINC - New incorporation documents | 04 November 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2011 | Fully Satisfied |
N/A |
Debenture | 05 April 2001 | Fully Satisfied |
N/A |
Legal charge | 04 November 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 February 1996 | Fully Satisfied |
N/A |
Second debenture | 02 November 1988 | Fully Satisfied |
N/A |
Debenture | 23 January 1985 | Fully Satisfied |
N/A |