C P STEEL PROCESSING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT to 11th Floor One Temple Row Birmingham B2 5LG on 2025-06-10

View Document

25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

07/02/247 February 2024 Statement of affairs

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Registered office address changed from Building 144 Culham No.1 Site Station Road Culham Oxon OX14 3DA to C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT on 2024-02-07

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

20/04/2320 April 2023 Cessation of Jeanne Alison Downhill as a person with significant control on 2023-04-17

View Document

20/04/2320 April 2023 Appointment of Sarah Hayley Brown as a director on 2023-04-17

View Document

20/04/2320 April 2023 Appointment of Louise Emma Johnson as a director on 2023-04-17

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Previous accounting period shortened from 2021-10-31 to 2021-06-30

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047483680003

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/206 February 2020 PREVSHO FROM 30/04/2020 TO 31/10/2019

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047483680002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/08/1721 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM BUILDING 144 CULHAM NO.1 SUITE STATION ROAD CULHAM OXON OX14 3DA

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 01/10/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 01/10/2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 01/10/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM THE WAREHOUSE SHIRBURN ROAD WATLINGTON OXFORDSHIRE OX49 5BZ

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 30/04/2012

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 30/04/2012

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 30/04/2012

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 30/04/2012

View Document

01/05/131 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 30/04/2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 30/04/2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 30/04/2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 30/04/2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 30/04/2012

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/05/1231 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 29/04/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 29/04/2011

View Document

27/07/1127 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 29/04/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/05/1020 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 27/02/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 27/02/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 27/02/2010

View Document

10/03/1010 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MRS JEANNE ALISON DOWNHILL

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/07/0727 July 2007 £ IC 69558/60862 31/05/07 £ SR 8696@1=8696

View Document

18/05/0718 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0721 February 2007 £ IC 78264/69568 31/01/07 £ SR 8696@1=8696

View Document

14/02/0714 February 2007 £ IC 80438/78264 01/11/06 £ SR 2174@1=2174

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/08/064 August 2006 £ IC 100000/80438 30/06/06 £ SR 19562@1=19562

View Document

12/07/0612 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 S366A DISP HOLDING AGM 30/06/06

View Document

10/07/0610 July 2006 S386 DISP APP AUDS 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: SUITE NO. D, TROY HOUSE ELMGROVE ROAD HARROW MIDDLESEX HA1 2QA

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 NC INC ALREADY ADJUSTED 15/10/03

View Document

03/11/033 November 2003 £ NC 1000/100000 15/10/03

View Document

20/05/0320 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

29/04/0329 April 2003 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