About

Registered Number: 02246940
Date of Incorporation: 21/04/1988 (36 years ago)
Company Status: Active
Registered Address: 1 The Windings, Lichfield, Staffordshire, WS13 7EX

 

Established in 1988, Cadlogic Ltd has its registered office in Staffordshire, it's status is listed as "Active". The company is registered for VAT in the UK. We don't currently know the number of employees at this organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 14 August 2018
AA - Annual Accounts 28 March 2018
PSC09 - N/A 14 February 2018
PSC09 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
PSC08 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
PSC08 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
CS01 - N/A 06 October 2017
CS01 - N/A 05 October 2017
TM02 - Termination of appointment of secretary 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 20 July 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 30 July 2003
287 - Change in situation or address of Registered Office 22 April 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 26 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 28 July 1997
287 - Change in situation or address of Registered Office 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
287 - Change in situation or address of Registered Office 15 July 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 09 September 1994
169 - Return by a company purchasing its own shares 01 September 1994
RESOLUTIONS - N/A 08 January 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 27 September 1993
287 - Change in situation or address of Registered Office 23 July 1993
288 - N/A 27 January 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 06 May 1992
363b - Annual Return 01 October 1991
395 - Particulars of a mortgage or charge 05 March 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 23 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1989
363 - Annual Return 20 October 1989
CERTNM - Change of name certificate 14 September 1988
288 - N/A 08 September 1988
287 - Change in situation or address of Registered Office 08 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1988
MEM/ARTS - N/A 04 August 1988
CERTNM - Change of name certificate 21 July 1988
RESOLUTIONS - N/A 16 June 1988
288 - N/A 16 June 1988
288 - N/A 16 June 1988
287 - Change in situation or address of Registered Office 16 June 1988
NEWINC - New incorporation documents 21 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2000 Outstanding

N/A

Single debenture 27 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.