Advanced company searchLink opens in new window

CFP COMPOSITES LIMITED

Company number 06310205

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)
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 4,300,256.481
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 4,299,018.816
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 4,298,987.876
20 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
13 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Emi share plan 16/12/2022
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Jun 2022 CH01 Director's details changed for Miss Lucy Sheridan Price on 30 June 2022
30 Jun 2022 CH03 Secretary's details changed for Mrs Sandra Price on 30 June 2022
29 Jun 2022 MR04 Satisfaction of charge 063102050003 in full
29 Jun 2022 MR01 Registration of charge 063102050004, created on 28 June 2022
22 Apr 2022 MR01 Registration of charge 063102050003, created on 22 April 2022
21 Apr 2022 AAMD Amended total exemption full accounts made up to 31 July 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
06 Aug 2021 AP01 Appointment of Mr Michael John Molesworth as a director on 6 August 2021
06 Aug 2021 TM01 Termination of appointment of Stephen Line as a director on 6 August 2021
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
27 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-loan agreement 28/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2021 CH01 Director's details changed for Miss Lucy Sheridan Price on 1 February 2021
26 Feb 2021 CH01 Director's details changed for Mr Simon Royston Price on 1 December 2019
19 Jan 2021 AD01 Registered office address changed from Regus Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG England to Units 3 - 5 Pedmore Road Dudley West Midlands DY2 0RF on 19 January 2021
16 Nov 2020 MR04 Satisfaction of charge 063102050002 in full
06 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
25 Sep 2020 PSC01 Notification of Sandra Price as a person with significant control on 6 April 2016