C A PRODUCTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 22/08/2422 August 2024 | Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY to Honeycombe House 167-169 High Road Loughton Essex IG10 4LF on 2024-08-22 |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
| 05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
| 19/04/1919 April 2019 | 28/02/18 TOTAL EXEMPTION FULL |
| 13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 05/02/195 February 2019 | FIRST GAZETTE |
| 03/04/183 April 2018 | DISS40 (DISS40(SOAD)) |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 10/03/1810 March 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 06/02/186 February 2018 | FIRST GAZETTE |
| 19/06/1719 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16 |
| 05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 04/03/164 March 2016 | APPOINTMENT TERMINATED, SECRETARY ROGER SAVAGE |
| 04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 11/03/1511 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALFRED JOHN AQUILINA / 12/07/2014 |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 04/03/144 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 31 31 GRANGE COURT UPPER PARK LOUGHTON ESSEX IG10 4QY ENGLAND |
| 13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 30 STATION LANE HORNCHURCH ESSEX RM12 6NJ UNITED KINGDOM |
| 15/04/1315 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
| 05/03/135 March 2013 | FIRST GAZETTE |
| 04/04/124 April 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 17/05/1117 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 05/06/105 June 2010 | DISS40 (DISS40(SOAD)) |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALFRED JOHN AQUILINA / 01/10/2009 |
| 04/06/104 June 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN |
| 06/04/106 April 2010 | FIRST GAZETTE |
| 20/05/0920 May 2009 | APPOINTMENT TERMINATED SECRETARY AMANDA CARR |
| 20/05/0920 May 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 16/02/0916 February 2009 | SECRETARY APPOINTED ROGER SAVAGE |
| 06/02/096 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
| 20/12/0720 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
| 11/06/0711 June 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 19/12/0619 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
| 30/03/0630 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | SECRETARY RESIGNED |
| 17/05/0517 May 2005 | DIRECTOR RESIGNED |
| 17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
| 17/05/0517 May 2005 | NEW SECRETARY APPOINTED |
| 28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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