Basildon
Essex
SS13 1SS
Secretary Name | Germaine Marie France Glen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Lords Court Basildon Essex SS13 1SS |
Director Name | Mr Kevin Ernest Murtha |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(2 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Copper Beaches Beacon Hill Wickham Bishops Witham Essex CM8 3EA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | cadservices.com |
---|
Registered Address | First Floor, 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
950 at £1 | Cad Holdings LTD 95.00% Ordinary A |
---|---|
25 at £1 | Lee Terence Parlour 2.50% Ordinary B |
25 at £1 | Martin Lewis Goode 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £82,050 |
Cash | £7,723 |
Current Liabilities | £437,014 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
4 June 2020 | Delivered on: 11 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
14 June 2023 | Termination of appointment of Kevin Ernest Murtha as a director on 30 June 2022 (1 page) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
9 January 2023 | Director's details changed for Mr Kevin Ernest Murtha on 23 December 2022 (2 pages) |
9 January 2023 | Secretary's details changed for Germaine Marie France Glen on 27 December 2022 (1 page) |
9 January 2023 | Director's details changed for Mr Darren James Vallance on 23 December 2022 (2 pages) |
9 January 2023 | Registered office address changed from 167-169 Great Portland Street Fifth Floor London W1W 5PF United Kingdom to First Floor, 39 High Street Billericay Essex CM12 9BA on 9 January 2023 (1 page) |
5 December 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
16 November 2022 | Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 16 November 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
4 November 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
4 August 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 June 2020 | Registration of charge 032695870001, created on 4 June 2020 (41 pages) |
2 March 2020 | Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 2 March 2020 (1 page) |
28 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
9 May 2018 | Change of details for Cad Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
19 October 2017 | Change of details for Cad Holdings Limited as a person with significant control on 26 July 2017 (2 pages) |
19 October 2017 | Change of details for Cad Holdings Limited as a person with significant control on 26 July 2017 (2 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
7 July 2017 | Director's details changed for Mr Kevin Ernest Murtha on 29 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Kevin Ernest Murtha on 29 June 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 February 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Change of share class name or designation (2 pages) |
23 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 January 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 26 January 2011 (1 page) |
14 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
18 November 2010 | Change of share class name or designation (2 pages) |
18 November 2010 | Change of share class name or designation (2 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 October 2009 | Director's details changed for Darren James Vallance on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren James Vallance on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Kevin Murtha on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Germaine Marie France Glen on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Kevin Murtha on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Germaine Marie France Glen on 28 October 2009 (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
13 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
13 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: mayflower house high street billericay essex CM12 9FT (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: mayflower house high street billericay essex CM12 9FT (1 page) |
23 November 2001 | Return made up to 25/10/01; full list of members
|
23 November 2001 | Return made up to 25/10/01; full list of members
|
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
16 February 2001 | Return made up to 25/10/00; full list of members
|
16 February 2001 | Return made up to 25/10/00; full list of members
|
26 January 2001 | Registered office changed on 26/01/01 from: sir charles house 35 woodford avenue ilford essex IG2 6UF (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: sir charles house 35 woodford avenue ilford essex IG2 6UF (1 page) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
7 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
17 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
17 December 1998 | New director appointed (2 pages) |
1 December 1998 | Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 1998 | Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 90 barnstaple road romford essex RM3 7TH (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 90 barnstaple road romford essex RM3 7TH (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 372 old street london EC1V 9LT (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 372 old street london EC1V 9LT (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
25 October 1996 | Incorporation (12 pages) |
25 October 1996 | Incorporation (12 pages) |