Advanced company searchLink opens in new window

CPI MORTARS LIMITED

Company number 03291462

Filter by category

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)
11 Oct 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 AUD Auditor's resignation
21 Jan 2016 CH01 Director's details changed for Mr. Lawrence Dale on 7 August 2015
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,274,637
12 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 CH01 Director's details changed for Lawrence Dale on 7 August 2015
15 Dec 2014 CH01 Director's details changed for Garrett Wilkinson on 1 October 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,274,637
13 Oct 2014 CH01 Director's details changed for Lawrence Dale on 13 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT on 19 September 2014
19 Jun 2014 TM01 Termination of appointment of Colin O’Donovan as a director
21 May 2014 CH01 Director's details changed for Gavin Slark on 6 April 2014
06 May 2014 AP01 Appointment of Garrett Wilkinson as a director
08 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,274,637
04 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 CH01 Director's details changed for David Llewelyn Arnold on 9 September 2013
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
11 Sep 2013 AP01 Appointment of David Llewelyn Arnold as a director
28 May 2013 AP01 Appointment of Colin O’Donovan as a director
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
24 Jan 2012 TM01 Termination of appointment of Michael Pares as a director
10 Jan 2012 TM01 Termination of appointment of Michael Chadwick as a director
03 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders