CEP ARCHITECTURAL PANELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042028810002

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042028810001

View Document

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

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER

View Document

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

View Accounts

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 042028810001

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 042028810002

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALCUTT COWLEY / 10/04/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2018

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNIS EXTERIORS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 DIRECTOR APPOINTED IAN ZANT-BOER

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALCUTT COWLEY / 30/11/2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042028810002

View Document

04/06/144 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042028810001

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN ROSS

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM VERULAM ROAD STAFFORD STAFFORDSHIRE ST16 3EA

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JOHN CALCUTT COWLEY

View Document

18/12/1318 December 2013 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSS

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 INCREASE AUTHORISED SHARE CAPITAL 22/01/2013

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK BARTON / 25/06/2012

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN AUSTIN ROSS / 25/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AUSTIN ROSS / 25/06/2012

View Document

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTON / 09/04/2009

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 50 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2AS

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: GORNA AND CO SOLICITORS VIRGINIA HOUSE CHEAPSIDE KING STREET MANCHESTER M2 4NB

View Document

12/06/0112 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/011 June 2001 £ NC 1000/301000 16/05/01

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 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