CONTINENTAL PRODUCT ENGINEERING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-07-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

15/03/2415 March 2024 Full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Second filing for the appointment of Mr Nicky Paul Randle as a director

View Document

11/01/2411 January 2024 Appointment of Ms Nicola Thomas as a director on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Mr Nicky Paul Randle as a director on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Wolseley Directors Limited as a director on 2023-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

07/02/237 February 2023 Full accounts made up to 2022-07-31

View Document

13/05/2213 May 2022 Director's details changed for Wolseley Uk Directors Limited on 2022-02-04

View Document

24/01/2224 January 2022 Full accounts made up to 2021-07-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR RICHARD BOWRING

View Document

04/12/194 December 2019 AUDITOR'S RESIGNATION

View Document

27/11/1927 November 2019 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR SIMON GRAY

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM PROSPECT HOUSE LODDON INDUSTRIAL PARK LITTLE MONEY ROAD LODDON NORWICH NORFOLK NR14 6JD

View Document

20/08/1920 August 2019 CORPORATE DIRECTOR APPOINTED WOLSELEY UK DIRECTORS LIMITED

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLLYOAK

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE PRICE

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

20/08/1920 August 2019 CESSATION OF FHI LEASING LTD AS A PSC

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOLSELEY UK LIMITED

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FHI LEASING LTD

View Document

06/04/186 April 2018 CESSATION OF PETER MICHAEL BURTON AS A PSC

View Document

06/04/186 April 2018 CESSATION OF JOHN BURTON AS A PSC

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BURTON / 06/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY PHILLIP TAYLOR

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOLLYOAK / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURTON / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PETER PRICE / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BURTON / 02/02/2017

View Document

02/02/172 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP TAYLOR / 02/02/2017

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOLLYOAK / 31/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PETER PRICE / 31/03/2010

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM PROSPECT HOUSE LODDON INDUSTRIAL PARK LITTLE MONEY ROAD, LODDON NORWICH, NORFOLK NR14 6JJ

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 SECRETARY APPOINTED MR PHILLIP GRAHAM TAYLOR

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID LITTLEWORT

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LITTLEWORT

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR LUKE PETER PRICE

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR NICHOLAS HOLLYOAK

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 25/03/00; NO CHANGE OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NC INC ALREADY ADJUSTED 03/02/95

View Document

22/02/9522 February 1995 £ NC 1000/10000 03/02/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 COMPANY NAME CHANGED CONTINENTAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 17/10/94

View Document

14/10/9414 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/94

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 NEW SECRETARY APPOINTED

View Document

30/03/9230 March 1992 SECRETARY RESIGNED

View Document

25/03/9225 March 1992 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