Download leads from Nexok and grow your business. Find out more

Cad Reinforcement Services Ltd.

Documents

Total Documents52
Total Pages295

Filing History

7 December 2020Notification of John William Mcdonald as a person with significant control on 7 December 2020
7 December 2020Withdrawal of a person with significant control statement on 7 December 2020
14 April 2020Micro company accounts made up to 31 January 2020
22 January 2020Confirmation statement made on 21 January 2020 with no updates
15 March 2019Micro company accounts made up to 31 January 2019
23 January 2019Confirmation statement made on 21 January 2019 with no updates
8 May 2018Micro company accounts made up to 31 January 2018
22 January 2018Confirmation statement made on 21 January 2018 with no updates
11 October 2017Registered office address changed from 3 Summerfield Road Condorrat Cumbernauld G67 4PA to 1 Gainburn View Cumbernauld Glasgow North Lanarkshire G67 4QA on 11 October 2017
11 October 2017Registered office address changed from 3 Summerfield Road Condorrat Cumbernauld G67 4PA to 1 Gainburn View Cumbernauld Glasgow North Lanarkshire G67 4QA on 11 October 2017
2 May 2017Micro company accounts made up to 31 January 2017
2 May 2017Micro company accounts made up to 31 January 2017
23 January 2017Confirmation statement made on 21 January 2017 with updates
23 January 2017Confirmation statement made on 21 January 2017 with updates
1 April 2016Total exemption small company accounts made up to 31 January 2016
1 April 2016Total exemption small company accounts made up to 31 January 2016
23 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
23 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
3 March 2015Total exemption small company accounts made up to 31 January 2015
3 March 2015Total exemption small company accounts made up to 31 January 2015
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
12 March 2014Total exemption small company accounts made up to 31 January 2014
12 March 2014Total exemption small company accounts made up to 31 January 2014
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
11 April 2013Total exemption small company accounts made up to 31 January 2013
11 April 2013Total exemption small company accounts made up to 31 January 2013
21 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
21 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
19 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
19 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
9 March 2012Total exemption small company accounts made up to 31 January 2012
9 March 2012Total exemption small company accounts made up to 31 January 2012
14 February 2011Total exemption small company accounts made up to 31 January 2011
14 February 2011Total exemption small company accounts made up to 31 January 2011
10 February 2011Annual return made up to 21 January 2011
10 February 2011Annual return made up to 21 January 2011
10 March 2010Total exemption small company accounts made up to 31 January 2010
10 March 2010Total exemption small company accounts made up to 31 January 2010
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
11 February 2009Director appointed john william mcdonald
11 February 2009Director appointed john william mcdonald
23 January 2009Appointment terminated director stephen george mabbott
23 January 2009Appointment terminated director stephen george mabbott
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
23 January 2009Appointment terminated secretary brian reid LTD.
23 January 2009Appointment terminated secretary brian reid LTD.
21 January 2009Incorporation
21 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing