C.G.P. ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

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

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/06/2424 June 2024 Termination of appointment of Philip Harrison as a secretary on 2024-06-21

View Document

24/05/2424 May 2024 Satisfaction of charge 020335590006 in full

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

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

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

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

View Accounts

18/05/2118 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

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

View Accounts

13/10/2013 October 2020 CESSATION OF CLIVE PATRICK HARRISON AS A PSC

View Document

13/10/2013 October 2020 CESSATION OF GILLIAN ANN HARRISON AS A PSC

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IAN PARKER

View Document

11/06/2011 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRISON

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MR PHILIP HARRISON

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN HARRISON

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARRISON

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020335590006

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR RICHARD IAN PARKER

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK HARRISON / 01/02/2019

View Document

07/02/197 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HARRISON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PATRICK HARRISON

View Document

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

View Accounts

04/07/164 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK HARRISON / 03/07/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/147 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PATRICK HARRISON / 30/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN HARRISON / 30/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATRICK HARRISON / 30/04/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 1 CROSS STREET OADBY LEICESTER LEICESTERSHIRE LE2 4DD

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: UNIT 11 CORNWALL BUSINESS CENTRE CORNWALL ROAD SOUTH WIGSTON LEICESTER LE18 4XH

View Document

18/10/9918 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: REAR OF 551 AYLESTONE ROAD LEICESTER LE2 8TD

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/948 September 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/07/9328 July 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

07/06/937 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/05/928 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: UNIT 20 CRAWFORD HOUSE WEST AVENUE WIGSTON LEICESTER

View Document

28/07/9128 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

16/10/8916 October 1989 £ NC 1000/10000 02/10/

View Document

16/10/8916 October 1989 NC INC ALREADY ADJUSTED

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

19/05/8919 May 1989 RETURN MADE UP TO 16/02/89; NO CHANGE OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/02/8813 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/09/865 September 1986 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 COMPANY NAME CHANGED C.G.P. ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/08/86

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 COMPANY NAME CHANGED RAPID 1574 LIMITED CERTIFICATE ISSUED ON 01/08/86

View Document

03/07/863 July 1986 CERTIFICATE OF INCORPORATION

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