C P C (WORCESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Satisfaction of charge 1 in full

View Document

27/04/2327 April 2023 Director's details changed for Mrs Anne Carol Griffiths on 2023-04-10

View Document

27/04/2327 April 2023 Registered office address changed from 4 Bristol Road Quedgeley Gloucester GL2 4nd to 13 Holt Road Poole BH12 1JQ on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from 13 Holt Road Poole BH12 1JQ England to 13 Holt Road Poole BH12 1JQ on 2023-04-27

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE MORGAN-TOWNSEND

View Document

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

10/11/1510 November 2015 SAIL ADDRESS CHANGED FROM: 2 MOYS HILL VILLAS WESTBURY-ON-SEVERN GLOUCESTERSHIRE GL14 1PG UNITED KINGDOM

View Document

10/11/1510 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 SAIL ADDRESS CREATED

View Document

07/11/117 November 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/11/115 November 2011 REGISTERED OFFICE CHANGED ON 05/11/2011 FROM 40 GOSHAWK ROAD QUEDGELEY GLOUCESTER GL2 4N

View Document

05/11/115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CAROL GRIFFITHS / 01/08/2011

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS VALERIE JEAN MORGAN / 26/06/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/096 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: TRUTHE HOUSE BRISTOL ROAD HARDWICKE GLOUCESTER GL2 4RH

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0323 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

22/05/0022 May 2000 EXEMPTION FROM APPOINTING AUDITORS 11/04/00

View Document

02/11/992 November 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 EXEMPTION FROM APPOINTING AUDITORS 28/10/99

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 EXEMPTION FROM APPOINTING AUDITORS 06/07/99

View Document

21/08/9821 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 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