CPM WOLVERINE PROCTOR LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Satisfaction of charge 024234080004 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 024234080005 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 024234080006 in full

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

07/10/247 October 2024 Second filing of Confirmation Statement dated 2022-10-21

View Document

04/10/244 October 2024 Satisfaction of charge 024234080005 in part

View Document

04/10/244 October 2024 Satisfaction of charge 024234080004 in part

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2022-09-18

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-09-30

View Document

05/06/245 June 2024 Appointment of Mr Sean Callison as a director on 2024-05-16

View Document

05/06/245 June 2024 Termination of appointment of Douglas Ostrich as a director on 2024-05-16

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 024234080004

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 024234080005

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 024234080006

View Document

19/12/2219 December 2022 Appointment of Mr Brian Mcallion as a secretary on 2022-12-19

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Jack Welsh as a secretary on 2022-09-16

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-09-30

View Document

26/01/2226 January 2022 Cessation of Cpm Wps Limited as a person with significant control on 2022-01-14

View Document

26/01/2226 January 2022 Cessation of Cpm Wps (Uk) Limited as a person with significant control on 2021-09-30

View Document

26/01/2226 January 2022 Change of details for Cpm Wps Limited as a person with significant control on 2021-09-30

View Document

26/01/2226 January 2022 Notification of Uk Cfc2 Limited as a person with significant control on 2022-01-14

View Document

26/01/2226 January 2022 Notification of Uk Cfc1 Limited as a person with significant control on 2022-01-14

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MRS HEATHER DIANNE GOLD

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY EMMA BATCHELOR

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TED DOUGLAS WAITMAN / 12/04/2019

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MISS EMMA LOUISE BATCHELOR

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY AILEEN MORRISON

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

18/09/1818 September 2018 AMENDED FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/09/1818 September 2018 AMENDED FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

18/09/1718 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2017

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPM WPS (UK) LIMITED

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPM WPS LIMITED

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/10/1514 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ABACUS HOUSE, 33 GUTTER LANE LONDON EC2V 8AR

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOULLER

View Document

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / AILEEN MARION MORRISON / 08/01/2014

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024234080004

View Document

19/06/1419 June 2014 COMPANY BUSINESS 12/06/2014

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TED DOUGLAS WAITMAN / 19/09/2012

View Document

19/09/1219 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SCOULLER / 19/09/2012

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 SECOND FILING WITH MUD 18/09/11 FOR FORM AR01

View Document

07/10/117 October 2011 18/09/11 NO CHANGES

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SCOULLER / 17/09/2010

View Document

15/10/1015 October 2010 SECRETARY APPOINTED AILEEN MARION MORRISON

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY VICTOR GARVIE

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OSTRICH / 17/09/2010

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR GARVIE

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TED DOUGLAS WAITMAN / 17/09/2010

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOULLER / 30/09/2008

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DOUGLAS OSTRICH

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR IAIN GILLIES

View Document

23/01/0823 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED WOLVERINE PROCTOR & SCHWARTZ LIM ITED CERTIFICATE ISSUED ON 17/12/07

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 AUDITOR'S RESIGNATION

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 COMPANY NAME CHANGED FRIEL ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/07/03

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ALTER MEM AND ARTS 12/05/98

View Document

15/06/9915 June 1999 CONVERTION OF SHARES 12/05/98

View Document

15/06/9915 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 ACC. REF. DATE EXTENDED FROM 05/09/96 TO 31/12/96

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: P O BOX NO1023 EGERTON STREET CHESTER CH1 3WY

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 ALTER MEM AND ARTS 06/11/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: PO BOX 1023 EGERTON STREET CHESTER CH1 3WY

View Document

08/12/938 December 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: ROSEMEAD DUNSTAN LANE BURTON SOUTH WIRRAL L64 8TL

View Document

09/02/909 February 1990 ALTER MEM AND ARTS 05/02/90

View Document

09/02/909 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/09

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED FREESIASPON LIMITED CERTIFICATE ISSUED ON 20/12/89

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 112 HIGH STREET CROYDON SURREY CR0 1ND

View Document

18/09/8918 September 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


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