SIERRA CP ENGINEERING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Appointment of Charna Wright as a secretary on 2025-06-05

View Document

05/06/255 June 2025 Termination of appointment of Luann Taiariol as a secretary on 2025-06-05

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

03/02/253 February 2025 Appointment of Thomas George Hyde as a director on 2024-12-31

View Document

03/02/253 February 2025 Termination of appointment of Martin Paul Hird as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Second filing of the annual return made up to 2016-05-21

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2013-05-31

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2014-05-31

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2015-05-31

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2012-05-31

View Document

28/11/2428 November 2024 Cancellation of shares. Statement of capital on 2011-04-04

View Document

26/11/2426 November 2024 Second filing of Confirmation Statement dated 2017-05-31

View Document

19/11/2419 November 2024 Registered office address changed from Sandy's Road Malvern Worcestershire WR14 1JJ to Unit 2a Coneybury Road Worcester Six Business Park Worcester WR4 0AD on 2024-11-19

View Document

08/11/248 November 2024 Statement of capital on 2024-11-08

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

04/09/244 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

09/03/249 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Appointment of Mr Kevin Stephen Hansell as a director on 2023-09-13

View Document

15/09/2315 September 2023 Termination of appointment of John Thomas Mckenna Ii as a director on 2023-09-13

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

10/11/2210 November 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Change of details for Jessica Berwind Brummett as a person with significant control on 2019-05-02

View Document

05/08/215 August 2021 Change of details for Charles Graham Berwind Iii as a person with significant control on 2019-05-02

View Document

05/08/215 August 2021 Change of details for Joanna Berwind Creamer as a person with significant control on 2019-05-02

View Document

05/08/215 August 2021 Change of details for Richard Paul Wild as a person with significant control on 2019-05-02

View Document

05/08/215 August 2021 Change of details for James Dwight Berwind as a person with significant control on 2019-05-02

View Document

05/08/215 August 2021 Change of details for Amy Shapiro Ufberg as a person with significant control on 2019-05-02

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MS SHAWN SPAIN

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CESSATION OF SIERRA INSTRUMENTS INC AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA BERWIND BRUMMETT

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR JOHN THOMAS MCKENNA II

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY KIM LIVENSPARGER

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR KIM LIVENSPARGER

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLIN

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR JAMES MICHAEL SCHAUER

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028275650007

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028275650008

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/07/1731 July 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/06/175 June 2017 Confirmation statement made on 2017-05-31 with updates

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028275650008

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028275650007

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028275650006

View Document

21/06/1621 June 2016 Annual return made up to 2016-05-31 with full list of shareholders

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028275650006

View Document

12/08/1512 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 2015-05-31 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HIRD / 19/06/2015

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 2014-05-31 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028275650005

View Document

26/10/1326 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028275650004

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1316 July 2013 Annual return made up to 2013-05-31 with full list of shareholders

View Document

16/07/1316 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED CP ENGINEERING SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/04/13

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL HIRD / 31/08/2011

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 2012-05-31 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR MATTHEW OLIN

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR KIM LIVENSPARGER

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CEEN

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT CEEN

View Document

28/11/1128 November 2011 SECRETARY APPOINTED MR KIM LIVENSPARGER

View Document

06/10/116 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 2

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/113 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1111 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL HIRD / 16/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VAUGHAN CEEN / 16/06/2010

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 24 BAGEHOTT ROAD DROITWICH WORCESTERSHIRE WR9 8UH UNITED KINGDOM

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM SANDYS ROAD MALVERN WORCESTERSHIRE WR14 1JJ

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN POTTER

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 GBP IC 4/3.81 09/05/08 GBP SR [email protected]=0.19

View Document

06/05/086 May 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 S-DIV 04/05/07

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 03/06/04

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

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

View Document

21/06/9921 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 S386 DISP APP AUDS 11/01/95

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 documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

22/07/9322 July 1993 ALTER MEM AND ARTS 01/07/93

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 COMPANY NAME CHANGED SENECAN LIMITED CERTIFICATE ISSUED ON 09/07/93

View Document

16/06/9316 June 1993 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