Colchester
Essex
CO4 5UG
Secretary Name | Mr Steven Peter Blackwell |
---|---|
Status | Current |
Appointed | 20 March 2020(18 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE |
Director Name | Claire Albertine Vasseur |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dumpton Gap Road Broadstairs Kent CT10 1TA |
Secretary Name | Claire Albertine Vasseur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dumpton Gap Road Broadstairs Kent CT10 1TA |
Director Name | Mr Neil Yates |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet William Whitstable Road Herne Bay CT6 8BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | cad-bureau.com |
---|
Registered Address | Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
49 at £1 | Steven Peter Blackwell 49.00% Ordinary B |
---|---|
49 at £1 | Vipex Software LTD 49.00% Ordinary A |
2 at £1 | Stephen Vizer 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,061 |
Cash | £6,695 |
Current Liabilities | £24,061 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
3 August 2022 | Registered office address changed from 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom to Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 3 August 2022 (1 page) |
25 July 2022 | Confirmation statement made on 22 July 2022 with updates (5 pages) |
11 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 January 2022 | Termination of appointment of Neil Yates as a director on 18 August 2021 (1 page) |
22 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
5 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
7 August 2020 | Appointment of Mr Neil Yates as a director on 7 August 2020 (2 pages) |
5 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 March 2020 | Secretary's details changed for Mr Stephen Peter Blackwell on 25 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Claire Albertine Vasseur as a secretary on 20 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Claire Albertine Vasseur as a director on 20 March 2020 (1 page) |
20 March 2020 | Appointment of Mr Stephen Peter Blackwell as a secretary on 20 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Registered office address changed from C/O C/O Axis Accounting & Tax Solutions Ltd S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from C/O C/O Axis Accounting & Tax Solutions Ltd S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Registered office address changed from C/O C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Registered office address changed from C/O C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL on 12 March 2013 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 17 March 2011 (1 page) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Director's details changed for Claire Albertine Vasseur on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Claire Albertine Vasseur on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Claire Albertine Vasseur on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Steven Peter Blackwell on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Steven Peter Blackwell on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Steven Peter Blackwell on 1 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Return made up to 12/03/08; full list of members (4 pages) |
21 August 2008 | Return made up to 12/03/08; full list of members (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
27 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Memorandum and Articles of Association (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Memorandum and Articles of Association (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
10 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members
|
24 March 2005 | Return made up to 12/03/05; full list of members
|
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members
|
19 March 2004 | Return made up to 12/03/04; full list of members
|
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 7 mill road sturry canterbury kent CT2 0AJ (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 7 mill road sturry canterbury kent CT2 0AJ (1 page) |
22 April 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (9 pages) |
12 March 2002 | Incorporation (9 pages) |