C & P METALWORK LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

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

View Accounts

22/12/2222 December 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

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 CESSATION OF RUBY LILIAN PHILLIPS AS A PSC

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PHILLIPS / 04/12/2017

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/12/174 December 2017 CESSATION OF MARK HARRY PHILLIPS AS A PSC

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PHILLIPS / 29/09/2013

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY RUBY PHILLIPS

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RUBY LILIAN PHILLIPS / 30/09/2010

View Document

10/11/1010 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRY PHILLIPS / 30/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUBY LILIAN PHILLIPS / 30/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PHILLIPS / 30/09/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: UNIT 4 FLETCHER INDUSTRIAL ESTATE HANDYX CLOVELLY ROAD BIDEFORD DEVON E 39 3EU

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 102 SYDNEY STREET LONDON SW3 6NJ

View Document

30/09/9430 September 1994 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