Advanced company searchLink opens in new window

CATERING EQUIPMENT PROFESSIONAL LTD

Company number 06470278

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)
10 Aug 2017 AP01 Appointment of Mr Christian Michael Allen as a director on 1 August 2017
25 Jul 2017 MR04 Satisfaction of charge 2 in full
25 Jul 2017 MR04 Satisfaction of charge 1 in full
16 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
08 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 CERTNM Company name changed alpeninoxuk LIMITED\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-01-06
11 Feb 2015 CONNOT Change of name notice
15 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
06 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from Alpeninox House, 46 Hollow Lane Ramsey, Huntingdon Cambridgeshire PE26 1DE on 29 January 2013
16 May 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 31 January 2011
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
06 Feb 2010 CH01 Director's details changed for Mr David Martin Jones on 6 February 2010
09 Oct 2009 TM01 Termination of appointment of Michael Morgan as a director