CRAMLINGTON PRECISION FORGE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 New

View Document

03/03/253 March 2025 Withdrawal of a person with significant control statement on 2025-03-03

View Document

03/03/253 March 2025 Notification of Sundram International Limited as a person with significant control on 2025-02-26

View Document

10/10/2410 October 2024 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Hygeia Building 66-68 College Road Rear Ground Floor Harrow Middlesex HA1 1BE

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Director's details changed for Mr David Bartle on 2024-02-29

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

14/09/2314 September 2023 Director's details changed for Dilip Kumar on 2023-09-11

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

04/10/224 October 2022 Director's details changed for Mr Stephen John Rose on 2022-10-04

View Document

13/05/2213 May 2022 Registered office address changed from Eversheds Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 2022-05-13

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

05/08/215 August 2021 Accounts for a small company made up to 2021-03-31

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED DAVID BARTLE

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER MAGES

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR SAMPATHKUMAR IYENGAR

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED NARAYANSAMY BALAKRISHNAN

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KRISHNAN RAMASWAMI

View Document

10/08/1110 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED ACHAL RAGHAVAN

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/12/04

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0412 January 2004 � NC 1000/2000000 15/10/03

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 COMPANY NAME CHANGED CRAMLINGTON FORGE PRIVATE LIMITE D CERTIFICATE ISSUED ON 01/12/03; RESOLUTION PASSED ON 25/11/03

View Document

23/10/0323 October 2003 COMPANY NAME CHANGED EVER 2150 LIMITED CERTIFICATE ISSUED ON 23/10/03; RESOLUTION PASSED ON 15/10/03

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information