CFP COMPOSITES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-17

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

02/11/242 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-20

View Document

02/11/242 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-01

View Document

02/11/242 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-02

View Document

02/11/242 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

11/04/2411 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-01

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

07/04/247 April 2024 Resolutions

View Document

03/04/243 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-25

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-07-25

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-09-01

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/04/2221 April 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Appointment of Mr Michael John Molesworth as a director on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Stephen Line as a director on 2021-08-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

06/04/206 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 4297833

View Document

20/03/2020 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 4297830

View Document

09/10/199 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROYSTON PRICE / 14/06/2019

View Document

05/06/195 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1916 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 4297471.536

View Document

30/04/1930 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1915 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 4297253.628

View Document

09/11/189 November 2018 07/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA PRICE / 31/10/2018

View Document

29/10/1829 October 2018 SECOND FILED SH01 - 07/08/18 STATEMENT OF CAPITAL GBP 4297206.571

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED CARBON FIBRE PREFORMS LIMITED CERTIFICATE ISSUED ON 27/09/18

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR MARK VINCENT RIJKSE

View Document

04/09/184 September 2018 ADOPT ARTICLES 07/08/2018

View Document

04/09/184 September 2018 07/08/18 STATEMENT OF CAPITAL GBP 4297206.571

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM WOOTTON MEAD STRATFORD ROAD WOOTTON WAWEN HENLEY IN ARDEN WEST MIDLANDS B95 6AP

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063102050001

View Document

07/08/187 August 2018 Annual accounts for year ending 07 Aug 2018

View Accounts

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY LINE

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROY KISHOR

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

30/10/1730 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063102050002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063102050001

View Document

03/11/163 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 2901000

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTON BELL / 18/10/2016

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 SECOND FILING FOR FORM SH01

View Document

25/05/1625 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 2801000

View Document

15/03/1615 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 2501000

View Document

11/03/1611 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 2351000

View Document

08/02/168 February 2016 SECOND FILING WITH MUD 11/07/15 FOR FORM AR01

View Document

06/01/166 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 2201000

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR ROY KISHOR

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 1851000

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTON BELL / 04/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 1201000

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROYSTON PRICE / 19/05/2015

View Document

19/05/1519 May 2015 ADOPT ARTICLES 14/04/2015

View Document

29/04/1529 April 2015 03/03/15 STATEMENT OF CAPITAL GBP 901000

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 ADOPT ARTICLES 03/03/2015

View Document

15/12/1415 December 2014 ADOPT ARTICLES 26/11/2014

View Document

15/12/1415 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 201000

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR STEPHEN LINE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, WELLSBOURNE HOUSE, 1157 WARWICK, ROAD, ACOCKS GREEN, BIRMINGHAM, B27 6RG

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SHERIDAN PRICE / 24/06/2011

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MRS DOROTHY ALICE LINE

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MISS LUCY SHERIDAN PRICE

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROY PRICE

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR DAVID WALTON BELL

View Document

03/03/113 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

16/07/1016 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR SIMON ROYSTON PRICE

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY SIMON PRICE

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR ROY GEORGE PRICE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JUSTON CHAMBERLAIN

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PRICE

View Document

15/06/0915 June 2009 SECRETARY APPOINTED MRS SANDRA PRICE

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED TREASURETXT LIMITED CERTIFICATE ISSUED ON 20/05/09

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PRICE / 03/06/2008

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

11/07/0711 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POOKER BASH LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company