About

Registered Number: 02605570
Date of Incorporation: 26/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 79 Killinghall Road, Bradford, BD3 8DU,

 

Cad-draft Services Ltd was founded on 26 April 1991 and are based in Bradford, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Arshad 25 April 1991 - 1
Secretary Name Appointed Resigned Total Appointments
BUTT, Asia 25 September 1991 30 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 03 October 2020
AD01 - Change of registered office address 03 October 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 03 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 24 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 18 April 1995
395 - Particulars of a mortgage or charge 24 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 15 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
363s - Annual Return 17 July 1992
395 - Particulars of a mortgage or charge 04 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1991
RESOLUTIONS - N/A 14 May 1991
288 - N/A 14 May 1991
287 - Change in situation or address of Registered Office 14 May 1991
288 - N/A 14 May 1991
NEWINC - New incorporation documents 26 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 1995 Fully Satisfied

N/A

Legal charge 28 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.