C. & P. ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Luke Rhys Bunyan as a director on 2024-07-10

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

10/07/2410 July 2024 Change of details for C. & P. Group Holdings Limited as a person with significant control on 2024-07-02

View Document

07/06/247 June 2024 Termination of appointment of Richard Talfan Hopkins as a director on 2024-06-07

View Document

19/03/2419 March 2024 Registered office address changed from Gorseinon Road Gorseinon Swansea West Glam SA4 9GE to 1a Sandringham Park Swansea SA6 8PW on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

28/02/2328 February 2023 Registration of charge 011405740005, created on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Director's details changed for Mrs Marjorie Ann Bunyan on 2021-10-20

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / JOL GROUP LIMITED / 22/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 CESSATION OF DELYTH BUNYAN AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF PAUL COLIN BUNYAN AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF MARJORIE ANN BUNYAN AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF JOHN MORRIS AS A PSC

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOL GROUP LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN BUNYAN / 31/07/1992

View Document

09/08/189 August 2018 SECOND FILING OF AP01 FOR JAMES ALEXANDER BUNYAN

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL COLIN BUNYAN / 05/04/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR RICHARD TALFAN HOPKINS

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER BUNYAN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR OLIVER CHARLES BUNYAN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MORRIS / 08/07/2015

View Document

20/08/1520 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN BUNYAN / 08/07/2015

View Document

12/07/1512 July 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT MARNELL

View Document

12/07/1512 July 2015 APPOINTMENT TERMINATED, DIRECTOR MALFRYN WILLIAMS

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/07/1329 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 687

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 NC INC ALREADY ADJUSTED 17/06/2013

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY MALFRYN WILLIAMS

View Document

08/07/138 July 2013 SECRETARY APPOINTED MRS DELYTH BUNYAN

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS DELYTH BUNYAN

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 587

View Document

17/02/1217 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1217 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BUNYAN

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN BUNYAN / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALFRYN WILLIAMS / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MORRIS / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE ANN BUNYAN / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH COLIN BUNYAN / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DE PAUL MARNELL / 01/10/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/086 November 2008 ISSUE 95 SHARES MIN VALUE £90 EACH 06/03/2008

View Document

26/08/0826 August 2008 CAPITALS NOT ROLLED UP

View Document

26/08/0826 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 ALTER ARTICLES 31/08/2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR. JOHN MORRIS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994

View Document

26/09/9426 September 1994

View Document

26/09/9426 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992

View Document

24/08/9224 August 1992

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/907 December 1990

View Document

07/12/907 December 1990

View Document

07/12/907 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 323 LLANGYFELACH ROAD, BRYNHYFRYD, SWANSEA, WEST GLAMORGAN SA5 9LQ

View Document

15/11/8915 November 1989

View Document

15/11/8915 November 1989

View Document

21/08/8921 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/08/8921 August 1989

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 £ NC 1000/100000 24/05

View Document

14/06/8914 June 1989 Resolutions

View Document

14/06/8914 June 1989 Resolutions

View Document

18/07/8818 July 1988

View Document

18/07/8818 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/871 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/871 July 1987

View Document

01/07/871 July 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986

View Document

06/11/866 November 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8231 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/7319 October 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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