About

Registered Number: 04645005
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Cad Cam Automotive Limited, Holbrook Lane, Coventry, West Midlands, CV6 4AW

 

Having been setup in 2003, Cad - Cam Tooling Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA01 - Change of accounting reference date 17 September 2019
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 08 August 2016
TM02 - Termination of appointment of secretary 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
AD01 - Change of registered office address 22 January 2015
AA01 - Change of accounting reference date 24 September 2014
AA - Annual Accounts 22 September 2014
AA01 - Change of accounting reference date 22 July 2014
AR01 - Annual Return 12 February 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 07 November 2013
CH01 - Change of particulars for director 13 March 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 08 November 2006
225 - Change of Accounting Reference Date 24 October 2006
363a - Annual Return 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
287 - Change in situation or address of Registered Office 02 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 23 March 2004
363a - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.