Advanced company searchLink opens in new window

CPL PRODUCTS LIMITED

Company number 01102042

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2018 AA Full accounts made up to 31 March 2017
04 Sep 2017 TM02 Termination of appointment of Sharon Armitage as a secretary on 31 August 2017
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
15 May 2017 SH20 Statement by Directors
15 May 2017 SH19 Statement of capital on 15 May 2017
  • GBP 5,000,000
15 May 2017 CAP-SS Solvency Statement dated 18/04/17
15 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2017 AA Full accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 42,134,217
14 Jan 2016 MR01 Registration of charge 011020420018, created on 30 December 2015
11 Jan 2016 AA Full accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 42,134,217
17 Apr 2015 AA Full accounts made up to 31 March 2014
09 Mar 2015 CH01 Director's details changed for Stephen John Chisholm on 9 March 2015
09 Mar 2015 CH01 Director's details changed for Andrew Bishop on 9 March 2015
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 42,134,217
13 Dec 2013 MR01 Registration of charge 011020420017
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
01 Oct 2013 AD01 Registered office address changed from Mill Lane Wingerworth Chesterfield S42 6NG on 1 October 2013
15 Aug 2013 AA Full accounts made up to 31 March 2013
13 Aug 2013 CH01 Director's details changed for Mr Darren Wake on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Peter Scott on 13 August 2013
10 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/03/2013
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 16
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 15