CONTINUOUS POWER LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
EBURY GATE
23 LOWER BELGRAVE STREET
LONDON
SW1W 0NR

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON JOHN ROWAN / 26/01/2015

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY O'KEEFFE

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR EAMON JOHN ROWAN

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED JEFFREY JOHN YOUNG

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BRAY

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED ANTON CONRAD

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY APPOINTED TERESA FIELD

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JON MESSENT

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JON MESSENT

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/11/109 November 2010 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN WILLIAMS

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY APPOINTED JON MESSENT

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/04/0719 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: G OFFICE CHANGED 15/11/04 ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: G OFFICE CHANGED 28/04/03 KEMPSTON COURT MANOR ROAD KEMPSTON HARDWICK, BEDFORD BEDFORDSHIRE MK43 9PQ

View Document

09/04/039 April 2003 COMPANY NAME CHANGED CONTINUOUS POWER INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 09/04/03

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RE SEC 394

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 AUDITOR'S RESIGNATION

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NC INC ALREADY ADJUSTED 28/09/94

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 AUDITOR'S RESIGNATION

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ALTER MEM AND ARTS 10/10/98

View Document

26/10/9826 October 1998 REDEEMABLE SHARES 10/10/98

View Document

26/10/9826 October 1998 � NC 300000/500000 10/10

View Document

26/10/9826 October 1998 NC INC ALREADY ADJUSTED 10/10/98

View Document

26/10/9826 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/09/94

View Document

04/11/944 November 1994 � NC 10000/300000 28/09/94

View Document

14/10/9414 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/07/90

View Document

13/07/9013 July 1990 � NC 1000/10000 09/07/90

View Document

13/07/9013 July 1990 NC INC ALREADY ADJUSTED 09/07/90

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: G OFFICE CHANGED 22/03/90 48 CHANTRY ROAD KEMPSTON BEDFORD BEDS MMK42 7QU

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 19/01/90

View Document

19/01/9019 January 1990 COMPANY NAME CHANGED BRANDNOTION LIMITED CERTIFICATE ISSUED ON 22/01/90

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 19/12/89

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: G OFFICE CHANGED 15/01/90 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8919 December 1989 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