CPLC ASSOCIATES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Notification of Dmw Holdco Limited as a person with significant control on 2023-12-20

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

18/01/2418 January 2024 Sub-division of shares on 2023-12-11

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-15 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Termination of appointment of Joanna Clark as a secretary on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 ARTICLES OF ASSOCIATION

View Document

01/05/191 May 2019 ALTER ARTICLES 08/04/2019

View Document

30/04/1930 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 3

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MICHAEL CLARK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN COOPER

View Document

11/01/1911 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS JOANNA CLARK

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

12/04/1812 April 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 SECOND FILING WITH MUD 15/08/15 FOR FORM AR01

View Document

26/08/1526 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 SECOND FILING WITH MUD 15/08/12 FOR FORM AR01

View Document

24/12/1424 December 2014 SECOND FILING WITH MUD 15/08/13 FOR FORM AR01

View Document

24/12/1424 December 2014 SECOND FILING WITH MUD 15/08/14 FOR FORM AR01

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR DARREN MICHAEL WALDING

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR WARREN PETER COOPER

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 01/01/12 STATEMENT OF CAPITAL GBP 130

View Document

19/11/1419 November 2014 01/01/12 STATEMENT OF CAPITAL GBP 130

View Document

29/08/1429 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 3 CHESTNUT PLACE, LECKHAMPTON, CHELTENHAM, GLOUCESTERSHIRE GL53 0QE

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 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