CPR WORKS LIMITED

Company Documents

DateDescription
03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN SPRAGUE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CURREXT FROM 01/01/2017 TO 31/03/2017

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER CARR

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MISS MAXINE DAWN HOWE

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR KELVIN SPRAGUE

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARR

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM CPR WORKS LTD FOXWOOD 72 WROTTESLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV6 8SF

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR MARK FOLEY HUDSON

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN CARR

View Document

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

View Accounts

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER CARR / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY CARR / 18/11/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 REGISTERED OFFICE CHANGED ON 05/06/99 FROM: 412 THE CUSTARD FACTORY GIBB STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AA

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/954 December 1995 S252 DISP LAYING ACC 27/11/95

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

11/11/9411 November 1994 SECRETARY RESIGNED

View Document

08/11/948 November 1994 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