Advanced company searchLink opens in new window

CATHODIC PROTECTION CO. LIMITED

Company number 00478098

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)
01 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 309,065
01 Feb 2016 AD01 Registered office address changed from Minalloy House Regent Street Sheffield S1 3NJ to Venture Way Grantham Lincolnshire NG31 7XS on 1 February 2016
13 Jan 2016 TM02 Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015
07 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 309,065
16 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
17 Apr 2014 TM01 Termination of appointment of Andrew Arnold as a director
30 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 309,065
16 Jan 2014 CH01 Director's details changed for Mr Robert Holden on 15 January 2014
04 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
14 Jun 2013 AP01 Appointment of Mr Kevin John Sneller as a director
29 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a medium company made up to 31 March 2011
03 May 2011 TM01 Termination of appointment of Ronald Corradine as a director
15 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a medium company made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Ronald Corradine on 18 January 2010
08 Feb 2010 CH01 Director's details changed for Andrew James Arnold on 18 January 2010
08 Feb 2010 CH03 Secretary's details changed for Mr Philip Anthony Righton on 18 January 2010
08 Feb 2010 CH01 Director's details changed for Mr Robert Holden on 18 January 2010
09 Jan 2010 AA Accounts for a small company made up to 31 March 2009
22 Jan 2009 363a Return made up to 18/01/09; full list of members