CPC VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM ENTERPRISE COURT MARINE DRIVE TORPOINT CORNWALL PL11 2EH

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 2

View Document

06/08/146 August 2014 COMPANY NAME CHANGED ONLINE4BIZ LIMITED CERTIFICATE ISSUED ON 06/08/14

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MISS HERMIONE MAY WILLIAMS-COPP

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM PILGRIM HOUSE OXFORD PLACE PLYMOUTH DEVON PL1 5AJ

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/03/149 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM GIRT BEACH HOUSE GIRT BEACH GARRETT STREET CAWSAND CORNWALL PL10 1PD ENGLAND

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED SOUTH WEST BRANDS LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/11/122 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/03/1115 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM GIRT BEACH COTT, GARRETT STREET CAWSAND TORPOINT CORNWALL PL10 1PD

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS COPP / 01/03/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL TURNBULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 7 ENTERPRISE COURT, MARINE DRIVE TOPROINT CORNWALL PL11 2EH

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 15 ENTERPRISE COURT MARINE DRIVE TOPROINT CORNWALL PL11 2EH

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: GIRT BEACH COTTAGE, GARRETT STREET, CAWSAND CORNWALL PL10 1PD

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 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