S R CPL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SUSANNAH MARY ROBINSON / 01/01/2014

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SUSANNAH MARY ROBINSON / 23/02/2011

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY YVONNE WOOD

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR YVONNE WOOD

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER LANE

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED BENNETT BROOKS CPL LIMITED CERTIFICATE ISSUED ON 25/07/08

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: RIVERSIDE HOUSE 8-12 WINNINGTON STREET NORTHWICH CHESHIRE CW8 1AD

View Document

17/05/0417 May 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 COMPANY NAME CHANGED C P L (LEGAL EAGLE) LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/08/02

View Document

06/02/026 February 2002 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