CPADJUSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

27/03/2527 March 2025 Registration of charge 068026500002, created on 2025-03-25

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

18/12/2418 December 2024 Termination of appointment of David Croston as a director on 2024-11-30

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

17/05/2317 May 2023 Registered office address changed from Queen Charlotte House 53 - 55 Queen Charlotte Street Bristol BS1 4HQ to 11a the Wharf Bridge Street Birmingham B1 2JS on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Caroline Mary Croston as a secretary on 2022-11-01

View Document

17/05/2317 May 2023 Appointment of Mr Christopher David Hall as a director on 2022-10-31

View Document

17/05/2317 May 2023 Appointment of Mr Stephen Maer as a secretary on 2022-10-31

View Document

17/05/2317 May 2023 Appointment of Mr Stephen Anthony Maer as a director on 2022-10-31

View Document

17/05/2317 May 2023 Appointment of Mr Gregory Laker as a director on 2022-10-31

View Document

30/12/2230 December 2022 Notification of Questgates Limited as a person with significant control on 2022-10-31

View Document

30/12/2230 December 2022 Cessation of Caroline Mary Croston as a person with significant control on 2022-10-31

View Document

30/12/2230 December 2022 Cessation of David Croston as a person with significant control on 2022-10-31

View Document

29/12/2229 December 2022 Current accounting period extended from 2023-04-30 to 2023-06-30

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Change of details for Mr David Croston as a person with significant control on 2017-01-02

View Document

24/10/2224 October 2022 Notification of Caroline Mary Croston as a person with significant control on 2016-04-06

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-06 with updates

View Document

09/08/219 August 2021 Change of details for Mr David Croston as a person with significant control on 2021-05-14

View Document

22/06/2122 June 2021 Termination of appointment of Barry Ian Whyte as a director on 2021-05-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

22/10/1922 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/02/1510 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 9 SMALL STREET BRISTOL BS1 1DB

View Document

05/02/145 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/02/136 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSTON / 27/01/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

22/02/1022 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 ADOPT ARTICLES 29/04/2009

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED BARRY IAN WHYTE

View Document

16/05/0916 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/099 May 2009 COMPANY NAME CHANGED CROSTON WHYTE LIMITED CERTIFICATE ISSUED ON 11/05/09

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WHYTE

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information