CPL INDUSTRIES (EMEA) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024

View Document

04/10/244 October 2024 Satisfaction of charge 062424050010 in full

View Document

04/10/244 October 2024 Satisfaction of charge 062424050012 in full

View Document

04/10/244 October 2024 Satisfaction of charge 062424050011 in full

View Document

30/09/2430 September 2024 Registration of charge 062424050013, created on 2024-09-25

View Document

24/09/2424 September 2024 Change of details for Cpl Industries Limited as a person with significant control on 2023-07-18

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

05/04/245 April 2024 Appointment of Mr Philip Edward Higginbottom as a director on 2024-04-04

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

04/10/234 October 2023 Registration of charge 062424050012, created on 2023-09-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

03/02/233 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

01/11/221 November 2022 Termination of appointment of Timothy William Minett as a director on 2022-10-27

View Document

12/09/2212 September 2022 Registration of charge 062424050011, created on 2022-08-31

View Document

08/09/228 September 2022 Registration of charge 062424050010, created on 2022-08-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

14/02/2214 February 2022 Change of details for Cpl Industries Limited as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Cessation of Julian Mash as a person with significant control on 2022-02-14

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062424050009

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062424050008

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062424050007

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062424050006

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID SUTTON / 19/11/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062424050005

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY SHARON ARMITAGE

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062424050003

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062424050004

View Document

26/04/1726 April 2017 ALTER ARTICLES 06/04/2017

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062424050002

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/06/1626 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1626 June 2016 COMPANY NAME CHANGED BROOMCO (4087) LIMITED CERTIFICATE ISSUED ON 26/06/16

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR JASON DAVID SUTTON

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR DAVID STEVEN MORGAN

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM MILL LANE, WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6NG

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WAKE / 13/08/2013

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAKE / 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MINETT / 09/12/2010

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON ARMITAGE / 23/02/2010

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED DARREN WAKE

View Document

28/11/0828 November 2008 ALTER ARTICLES 30/09/2008

View Document

28/11/0828 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MINETT / 25/01/2008

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

10/05/0710 May 2007 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