About

Registered Number: 01571780
Date of Incorporation: 01/07/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Unit B Draycott Business Park, Cam, Dursley, Gloucestershire, GL11 5DQ

 

Computer Aided Marketing Ltd was founded on 01 July 1981 and are based in Dursley, Gloucestershire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURROUGHS, Kieran 01 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AD01 - Change of registered office address 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 06 November 2003
CERTNM - Change of name certificate 14 July 2003
AA - Annual Accounts 02 April 2003
CERTNM - Change of name certificate 09 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 20 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
363s - Annual Return 11 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 05 November 1998
287 - Change in situation or address of Registered Office 05 November 1998
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
AUD - Auditor's letter of resignation 29 December 1997
287 - Change in situation or address of Registered Office 25 November 1997
363s - Annual Return 07 November 1997
AA - Annual Accounts 29 September 1997
123 - Notice of increase in nominal capital 03 June 1997
RESOLUTIONS - N/A 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
288b - Notice of resignation of directors or secretaries 06 December 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 17 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1996
363s - Annual Return 14 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1995
395 - Particulars of a mortgage or charge 25 October 1995
395 - Particulars of a mortgage or charge 10 August 1995
AA - Annual Accounts 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 23 September 1994
288 - N/A 12 April 1994
363s - Annual Return 23 November 1993
288 - N/A 09 July 1993
395 - Particulars of a mortgage or charge 04 May 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 24 April 1992
363b - Annual Return 25 November 1991
AA - Annual Accounts 27 September 1991
287 - Change in situation or address of Registered Office 19 August 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 20 December 1988
AA - Annual Accounts 06 December 1988
287 - Change in situation or address of Registered Office 12 October 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 11 January 1988
288 - N/A 11 January 1988
363 - Annual Return 24 January 1987
288 - N/A 18 July 1986
AA - Annual Accounts 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 1995 Fully Satisfied

N/A

Fixed and floating charge 07 August 1995 Outstanding

N/A

Single debenture 29 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.