About

Registered Number: 01424596
Date of Incorporation: 01/06/1979 (45 years and 10 months ago)
Company Status: Active
Registered Address: 2 Norman Way, Over Industrial Park, Over, Cambridgeshire, CB24 5QE

 

Founded in 1979, Cambridge Export Documents Ltd are based in Cambridgeshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Reader, David Reginald Edwin, Reader, Joan Anne for the organisation in the Companies House registry. Cambridge Export Documents Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READER, David Reginald Edwin N/A 26 February 2008 1
READER, Joan Anne N/A 26 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 29 September 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA01 - Change of accounting reference date 30 May 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 25 May 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 26 May 2016
AA01 - Change of accounting reference date 26 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 11 April 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 05 January 2012
CONNOT - N/A 17 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 January 2009
395 - Particulars of a mortgage or charge 06 November 2008
RESOLUTIONS - N/A 25 March 2008
169 - Return by a company purchasing its own shares 25 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 30 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2007
353 - Register of members 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
363a - Annual Return 25 January 2006
AA - Annual Accounts 29 November 2005
123 - Notice of increase in nominal capital 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 26 March 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 07 March 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 04 February 2000
AA - Annual Accounts 23 January 2000
AA - Annual Accounts 01 April 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 24 March 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 24 December 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 30 August 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 12 January 1995
363b - Annual Return 18 May 1994
AA - Annual Accounts 11 March 1994
288 - N/A 02 March 1994
AA - Annual Accounts 16 March 1993
363s - Annual Return 13 February 1993
RESOLUTIONS - N/A 24 January 1993
RESOLUTIONS - N/A 24 January 1993
AA - Annual Accounts 29 April 1992
363a - Annual Return 29 April 1992
395 - Particulars of a mortgage or charge 05 June 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 28 March 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
AA - Annual Accounts 20 February 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2008 Outstanding

N/A

Debenture 28 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.