CNC TAPLOW (MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Luis Jose Silva on 2023-03-01

View Document

11/04/2311 April 2023 Registered office address changed from Unit 11 Lake End Court Taplow Maidenhead Berkshire SL6 0JQ England to Unit 11, Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 2023-04-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-03-27 with updates

View Document

07/10/217 October 2021 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to Unit 11 Lake End Court Taplow Maidenhead Berkshire SL6 0JQ on 2021-10-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY

View Document

22/05/1922 May 2019 31/07/18 AUDITED ABRIDGED

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 AUDITED ABRIDGED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW REES

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

15/04/1515 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR LUIS SILVA

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BALL

View Document

25/04/1225 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/04/1114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD RILEY / 27/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LEILA BALL / 27/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REES / 27/03/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BALL / 01/04/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/01/054 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 44 WESTWOOD GREEN COOKHAM MAIDENHEAD BERKSHIRE SL6 9DE

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FIRST GAZETTE

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 27/03/03; NO CHANGE OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 55 WEST END COURT WEST END LANE STOKE POGES BERKSHIRE SL2 4NB

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 55 WEST END COURT WEST END LANE, STOKE POGES SLOUGH BERKSHIRE SL2 4NB

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: LOUISE COTTAGE HOLLYBUSH HILL STOKE POGES BUCKS., SL2 4QB

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 27/03/99; CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 27/03/96; CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 27/03/94; CHANGE OF MEMBERS

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 RETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 27/03/91; CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

03/07/893 July 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 73 CHEAPSIDE LONDON EC2V 6EN

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

06/07/886 July 1988 ALTER MEM AND ARTS 100588

View Document

05/07/885 July 1988 COMPANY NAME CHANGED ECHOMARVEL LIMITED CERTIFICATE ISSUED ON 06/07/88

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/888 February 1988 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