CPM (CONTRACTS) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

08/02/248 February 2024 Registered office address changed from Queen Street Stourton Leeds Yorkshire LS10 1SL to Kyte Business Centre Great North Road Pontefract West Yorkshire WF8 3HR on 2024-02-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Resolutions

View Document

22/12/2322 December 2023 Director's details changed for Mr Paul Selina on 2023-12-22

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2017

View Document

03/04/193 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2018

View Document

03/04/193 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/01/16

View Document

08/03/198 March 2019 28/01/19 STATEMENT OF CAPITAL GBP 5.60

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL SELINA / 08/03/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SELINA / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN CARTER / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARTER / 18/01/2019

View Document

02/11/182 November 2018 ADOPT ARTICLES 04/10/2018

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEE PEARSON

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/10/1512 October 2015 PREVSHO FROM 31/03/2015 TO 31/01/2015

View Document

07/07/157 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 5.74

View Document

15/04/1515 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID PEARSON / 06/04/2014

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR LEE DAVID PEARSON

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 ADOPT ARTICLES 18/07/2013

View Document

09/08/139 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 06/11/12 STATEMENT OF CAPITAL GBP 51.20

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW ARNETT

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNETT

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNETT

View Document

04/05/124 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARTER / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SELINA / 01/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SUBDIVIDED 30/03/04

View Document

08/07/048 July 2004 S-DIV 30/03/04

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/05/0230 May 2002 08/05/02 ABSTRACTS AND PAYMENTS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 08/05/02 ABSTRACTS AND PAYMENTS

View Document

05/02/025 February 2002 29/11/01 ABSTRACTS AND PAYMENTS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/05/0017 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: QUEEN STREET, STOURTON, LEEDS, LS10 1SL

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: UNIT 69, EASY ROAD, LEEDS, LS9 8QS

View Document

28/06/9528 June 1995 COMPANY NAME CHANGED CITY PROPERTY MAINTENANCE LIMITE D CERTIFICATE ISSUED ON 29/06/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/932 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/07/932 July 1993 RETURN MADE UP TO 07/04/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 07/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 AUDITOR'S RESIGNATION

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 07/04/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/9023 August 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

14/04/8914 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/04/897 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information