C.P.R. COMPONENTS LIMITED
Company Documents
Date | Description |
---|---|
29/04/1529 April 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
10/04/1410 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/06/1329 June 2013 | DISS40 (DISS40(SOAD)) |
27/06/1327 June 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
25/06/1325 June 2013 | FIRST GAZETTE |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
14/05/1214 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
16/04/1216 April 2012 | SECRETARY APPOINTED MR OLEGS NIKANDROVS |
16/04/1216 April 2012 | DIRECTOR APPOINTED MR ROLANDAS PIKCILINGIS |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, SECRETARY JANICE TAYLOR |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/03/1128 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/03/1024 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TAYLOR / 26/02/2010 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/04/071 April 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/11/05 |
26/09/0526 September 2005 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: UNIT 5, 54 ABBEY STREET HULL EAST YORKSHIRE HU9 1LQ |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
23/12/0423 December 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04 |
09/07/049 July 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
27/04/0327 April 2003 | NEW DIRECTOR APPOINTED |
27/04/0327 April 2003 | NEW SECRETARY APPOINTED |
27/04/0327 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
04/03/034 March 2003 | DIRECTOR RESIGNED |
04/03/034 March 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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