C P LUBRICANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

12/08/2512 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 5 BISHOPSTOKE MANOR CHURCH ROAD BISHOPSTOKE EASTLEIGH HAMPSHIRE SO50 6QD

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM DAWES HOWE PIPER / 01/08/2013

View Document

23/09/1323 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL CAMPBELL

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM DAWES HOWE PIPER / 24/08/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

04/07/034 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 15 SUSSEX STREET WINCHESTER HAMPSHIRE SO23 8TG

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 15 SUSSEX STREET WINCHESTER SO23 8TG

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 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