About

Registered Number: 04087933
Date of Incorporation: 11/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Albion Wharf, 19 Albion Street, Manchester, Lancashire, M1 5LN

 

Established in 2000, Cad Architecture Ltd are based in Manchester, Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Rodgers, Judith Margaret, Pratt, David Christopher in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, David Christopher 11 October 2000 16 May 2008 1
Secretary Name Appointed Resigned Total Appointments
RODGERS, Judith Margaret 10 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 02 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 05 November 2015
AP03 - Appointment of secretary 11 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 July 2013
AAMD - Amended Accounts 06 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 30 July 2010
CH01 - Change of particulars for director 26 November 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
363a - Annual Return 08 October 2008
CERTNM - Change of name certificate 24 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 15 August 2007
DISS40 - Notice of striking-off action discontinued 25 July 2006
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2006
652C - Withdrawal of application for striking off 20 July 2006
652a - Application for striking off 09 June 2006
287 - Change in situation or address of Registered Office 18 May 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 20 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 20 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.