CEP CARLISLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

20/07/2320 July 2023 Director's details changed for Mrs Carol Winter on 2023-07-20

View Document

20/07/2320 July 2023 Secretary's details changed for Mrs Carol Winter on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Kevin Winter on 2023-07-20

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Termination of appointment of Calvin Winter as a director on 2023-03-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/05/2129 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

24/01/1824 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/04/166 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 101

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR CALVIN WINTER

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042872940003

View Document

22/09/1522 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 8 CALDEW BUSINESS PARK SHADDONGATE CARLISLE CUMBRIA CA2 5TT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/10/126 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/09/1122 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL WINTER / 18/08/2010

View Document

08/10/108 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WINTER / 18/08/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM UNIT 8 CALDEW BUSINESS PARK RIGG STREET SHADONGATE CARLISLE CUMBRIA CA2 5TT

View Document

19/09/0819 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED CALDEW ELECTRICAL AND PLUMBING S UPPLIES LTD CERTIFICATE ISSUED ON 18/05/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 COMPANY NAME CHANGED CALDEW ELECTRICAL SUPPLIES LIMIT ED CERTIFICATE ISSUED ON 05/04/02

View Document

22/11/0122 November 2001 ACQUISITION CALDEW ELEC 31/10/01

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 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