CAD CREATIVE LIMITED

117 Bedford Road, Sutton Coldfield, B75 6BQ, England
StatusACTIVE
Company No.07077098
CategoryPrivate Limited Company
Incorporated16 Nov 2009
Age14 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAD CREATIVE LIMITED is an active private limited company with number 07077098. It was incorporated 14 years, 6 months, 29 days ago, on 16 November 2009. The company address is 117 Bedford Road, Sutton Coldfield, B75 6BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Fry

Change date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: 117 Bedford Road Sutton Coldfield B75 6BQ

Old address: 39 Garland 39 Garland Rothley Leicester LE7 7RG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Old address: 15 Norfolk Road Erdington Birmingham West Midlands B23 6NE

New address: 39 Garland 39 Garland Rothley Leicester LE7 7RG

Change date: 2016-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 16 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CISSH DEVELOPMENTS LIMITED

279 HIGH STREET,SLOUGH,SL1 1BN

Number:08837184
Status:ACTIVE
Category:Private Limited Company

F HAWKINS BUILDERS LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:09404031
Status:ACTIVE
Category:Private Limited Company

MERLINDA'S CAFE LTD

246 SHERWOOD PARK AVENUE,SIDCUP,DA15 9JN

Number:11682026
Status:ACTIVE
Category:Private Limited Company

RRNB CAPITAL LTD

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:11867509
Status:ACTIVE
Category:Private Limited Company

SPRINGPAW LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11843375
Status:ACTIVE
Category:Private Limited Company

TOMSHOT PHOTOGRAPHY LIMITED

66 GLOUCESTER ROAD,BRISTOL,BS7 8BH

Number:11160810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source