COMMITMENTS PROTECTION LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/09/234 September 2023 Liquidators' statement of receipts and payments to 2023-06-26

View Document

13/05/2213 May 2022 Registered office address changed from Unit Aa, the Anderson Centre Spitfire Close Ermine Business Park Huntingdon Cambs PE29 6XY England to 3 the Courtyard Harris Buiness Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2022-05-13

View Document

15/12/2115 December 2021 Micro company accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 1ST FLOOR, THE PRIORY 83 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3ER ENGLAND

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

29/05/1629 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHES

View Document

17/06/1517 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR SARZEB ABBASI

View Document

26/04/1526 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR SARZEB ABBASI

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MARTIN RICHES

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEDDOES

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA ENGLAND

View Document

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

View Accounts

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADSHAW

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HUNT / 10/10/2009

View Document

19/07/1119 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR JOHN MAHER

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR STEPHEN RICHARD BRADSHAW

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNT / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM UPTON MAGNA BUSINESS PARK SHREWSBURY SHROPSHIRE SY4 4TT

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY GAYNOR PICKERING

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED TIMOTHY ALAN BEDDOES

View Document

06/06/086 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: CONISTON HOUSE UPTON MAGNA BUSINESS PARK SHREWSBURY SY4 4TT

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

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