- Company Overview for CPL PRODUCTS LIMITED (01102042)
- Filing history for CPL PRODUCTS LIMITED (01102042)
- People for CPL PRODUCTS LIMITED (01102042)
- Charges for CPL PRODUCTS LIMITED (01102042)
- More for CPL PRODUCTS LIMITED (01102042)
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
|
|
15 May 2017 | CAP-SS | Solvency Statement dated 18/04/17 | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |