CPL INDUSTRIES LATVIA LIMITED

Company Documents

DateDescription
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

28/11/2428 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

04/10/244 October 2024 Satisfaction of charge 005841630015 in full

View Document

04/10/244 October 2024 Satisfaction of charge 005841630016 in full

View Document

04/10/244 October 2024 Satisfaction of charge 005841630014 in full

View Document

30/09/2430 September 2024 Registration of charge 005841630017, 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

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

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/01/2412 January 2024

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

04/10/234 October 2023 Registration of charge 005841630016, created on 2023-09-29

View Document

10/01/2310 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

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Document

13/09/2213 September 2022 Registration of charge 005841630015, created on 2022-08-31

View Document

12/09/2212 September 2022 Registration of charge 005841630014, created on 2022-08-31

View Document

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

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

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

03/04/213 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

16/03/2116 March 2021 CESSATION OF SG HAMBROS LIMITED AS A PSC

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARBER

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 005841630013

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005841630012

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005841630011

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005841630010

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

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

24/07/1824 July 2018 COMPANY NAME CHANGED CPL FUELS LIMITED CERTIFICATE ISSUED ON 24/07/18

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005841630009

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL VIVIAN MASH / 25/07/2016

View Document

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

View Document

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

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005841630008

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005841630006

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005841630007

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 ADOPT ARTICLES 07/11/2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN BARBER

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR JASON DAVID SUTTON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR DAVID STEVEN MORGAN

View Document

18/03/1618 March 2016 Annual return made up to 17 March 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

18/03/1518 March 2015 Annual return made up to 17 March 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

21/03/1421 March 2014 Annual return made up to 17 March 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

18/03/1318 March 2013 Annual return made up to 17 March 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

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

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

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/03/1118 March 2011 Annual return made up to 17 March 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

18/03/1018 March 2010 Annual return made up to 17 March 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

26/03/0926 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ARTICLES OF ASSOCIATION

View Document

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

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

26/03/0826 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 S366A DISP HOLDING AGM 21/06/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 RE;MORTGAGE 18/05/98

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 EXEMPTION FROM APPOINTING AUDITORS 24/01/98

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 COMPANY NAME CHANGED CPL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 23/01/98

View Document

03/10/973 October 1997 COMPANY NAME CHANGED J. SAUNDERS & SONS LIMITED CERTIFICATE ISSUED ON 06/10/97

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

17/07/9717 July 1997 FACILITY AGREEMENT 30/06/97

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/01/9722 January 1997 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9512 October 1995 ALTER MEM AND ARTS 05/10/95

View Document

12/10/9512 October 1995 ALTER MEM AND ARTS 05/10/95

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: PARK ROAD, RHOSYMEDRE, WREXHAM

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 17/03/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 RETURN MADE UP TO 17/03/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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