AG/CAD LIMITED

Register to unlock more data on OkredoRegister

AG/CAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02125890

Incorporation date

24/04/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

19 Chorley Old Road, Bolton BL1 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1987)
dot icon06/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon26/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/08/2024
Statement of capital following an allotment of shares on 2023-07-27
dot icon22/08/2024
Confirmation statement made on 2024-06-23 with updates
dot icon26/07/2024
Change of details for Mr Andrew Boulton as a person with significant control on 2023-05-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2023-07-05
dot icon25/07/2024
Statement of capital following an allotment of shares on 2023-07-05
dot icon25/07/2024
Statement of capital following an allotment of shares on 2023-07-05
dot icon25/07/2024
Statement of capital following an allotment of shares on 2023-07-05
dot icon01/03/2024
Change of details for Mr Andrew Brian Boulton as a person with significant control on 2024-03-01
dot icon07/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon01/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/07/2017
Notification of Andrew Brian Boulton as a person with significant control on 2017-07-01
dot icon19/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon10/03/2015
Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD England to 19 Chorley Old Road Bolton BL1 3AD on 2015-03-10
dot icon10/03/2015
Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 2015-03-10
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon25/04/2013
Appointment of Mrs Moira Elizabeth Boulton as a secretary
dot icon21/01/2013
Cancellation of shares. Statement of capital on 2013-01-21
dot icon07/01/2013
Purchase of own shares.
dot icon17/12/2012
Termination of appointment of Stanley Higham as a director
dot icon17/12/2012
Termination of appointment of Stanley Higham as a secretary
dot icon11/12/2012
Resolutions
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon26/06/2012
Director's details changed for Stanley Patrick Higham on 2012-06-26
dot icon26/06/2012
Secretary's details changed for Stanley Patrick Higham on 2012-06-26
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon24/06/2010
Director's details changed for Andrew Boulton on 2010-01-01
dot icon24/06/2010
Director's details changed for Stanley Patrick Higham on 2010-01-01
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 23/06/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 23/06/08; full list of members
dot icon23/06/2008
Director and secretary's change of particulars / stanley higham / 23/06/2008
dot icon19/07/2007
Return made up to 04/07/07; no change of members
dot icon14/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2006
Return made up to 04/07/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 04/07/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/07/2004
Return made up to 04/07/04; full list of members
dot icon05/12/2003
Accounts for a small company made up to 2003-03-31
dot icon20/08/2003
Return made up to 04/07/03; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2002-03-31
dot icon11/07/2002
Return made up to 04/07/02; full list of members
dot icon07/09/2001
Return made up to 04/07/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2001-03-31
dot icon31/10/2000
Accounts for a small company made up to 2000-03-31
dot icon01/08/2000
Return made up to 04/07/00; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon01/09/1999
Return made up to 04/07/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1998-03-31
dot icon15/09/1998
Return made up to 04/07/98; full list of members
dot icon25/07/1997
Return made up to 04/07/97; no change of members
dot icon13/06/1997
Accounts for a small company made up to 1997-03-31
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/09/1996
Return made up to 04/07/96; no change of members
dot icon19/05/1996
New director appointed
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon21/08/1995
Return made up to 04/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 04/07/94; no change of members
dot icon29/06/1994
Accounts for a small company made up to 1994-03-31
dot icon19/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1993
Accounts for a small company made up to 1993-03-31
dot icon16/09/1993
Return made up to 04/07/93; full list of members
dot icon15/02/1993
Accounts for a small company made up to 1992-03-31
dot icon18/11/1992
Registered office changed on 18/11/92 from: 103 st. George's road bolton BL1 2BY
dot icon09/10/1992
Return made up to 04/07/92; no change of members
dot icon24/10/1991
Accounts for a small company made up to 1991-03-31
dot icon08/10/1991
Return made up to 04/07/91; full list of members
dot icon25/10/1990
Accounts for a small company made up to 1990-03-31
dot icon25/10/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon30/08/1990
Director resigned;new director appointed
dot icon30/08/1990
Return made up to 04/07/90; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1989-03-31
dot icon25/09/1989
Return made up to 10/07/89; full list of members
dot icon12/07/1989
Registered office changed on 12/07/89 from: genesis centre birchwood science park warrington WA3 7BH
dot icon06/02/1989
Certificate of change of name
dot icon06/02/1989
Certificate of change of name
dot icon29/09/1988
Particulars of mortgage/charge
dot icon19/02/1988
Wd 19/01/88 pd 13/08/87--------- £ si 2@1
dot icon17/02/1988
Wd 18/01/88 ad 11/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1988
Accounting reference date notified as 30/09
dot icon12/11/1987
Memorandum and Articles of Association
dot icon11/11/1987
Certificate of change of name
dot icon11/11/1987
Certificate of change of name
dot icon04/11/1987
Secretary resigned;new secretary appointed
dot icon04/11/1987
Director resigned;new director appointed
dot icon04/11/1987
Registered office changed on 04/11/87 from: 2 baches street london N1 6UB
dot icon04/11/1987
Resolutions
dot icon24/04/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.96M
-
0.00
2.26M
-
2022
17
2.16M
-
0.00
2.74M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boulton, Moira Elizabeth
Secretary
28/03/2013 - Present
-
Giddings, Peter Roy
Director
31/03/1996 - 14/08/1998
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AG/CAD LIMITED

AG/CAD LIMITED is an(a) Active company incorporated on 24/04/1987 with the registered office located at 19 Chorley Old Road, Bolton BL1 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AG/CAD LIMITED?

toggle

AG/CAD LIMITED is currently Active. It was registered on 24/04/1987 .

Where is AG/CAD LIMITED located?

toggle

AG/CAD LIMITED is registered at 19 Chorley Old Road, Bolton BL1 3AD.

What does AG/CAD LIMITED do?

toggle

AG/CAD LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AG/CAD LIMITED?

toggle

The latest filing was on 06/10/2025: Unaudited abridged accounts made up to 2025-03-31.