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)
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
25 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 25 September 2020
22 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 4,297,833
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 4,297,830
09 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
14 Jun 2019 CH01 Director's details changed for Mr Simon Royston Price on 14 June 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 4,297,471.536
30 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 4,297,253.628
09 Nov 2018 AA Total exemption full accounts made up to 7 August 2018
07 Nov 2018 CH03 Secretary's details changed for Mrs Sandra Price on 31 October 2018
29 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 August 2018
  • GBP 4,297,206.571
27 Sep 2018 AP01 Appointment of Mr Mark Vincent Rijkse as a director on 7 August 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
04 Sep 2018 SH10 Particulars of variation of rights attached to shares
04 Sep 2018 SH08 Change of share class name or designation
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 4,297,206.571
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2018.
04 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 AD01 Registered office address changed from Wootton Mead Stratford Road Wootton Wawen Henley in Arden West Midlands B95 6AP to Regus Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG on 4 September 2018