Advanced company searchLink opens in new window

CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED

Company number 06202128

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)
04 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for John George Hardwick on 3 April 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 03/04/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Sep 2008 287 Registered office changed on 03/09/2008 from 20 bruntcliffe drive, morley leeds west yorkshire LS27 0NF
04 Jun 2008 363a Return made up to 03/04/08; full list of members
25 Jun 2007 287 Registered office changed on 25/06/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU
19 Apr 2007 288a New secretary appointed
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Director resigned
19 Apr 2007 288b Secretary resigned
18 Apr 2007 288a New secretary appointed
18 Apr 2007 288a New director appointed
17 Apr 2007 288b Director resigned
17 Apr 2007 288b Secretary resigned
03 Apr 2007 NEWINC Incorporation