TREMCO CPG STRUCTURECARE SERVICES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

20/12/2420 December 2024 Change of details for Tremco Cpg Uk Limited as a person with significant control on 2024-08-16

View Document

15/10/2415 October 2024 Full accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 2024-08-06

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2023-05-31

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

02/05/232 May 2023 Statement of company's objects

View Document

27/02/2327 February 2023 Full accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

18/02/2218 February 2022 Accounts for a small company made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Mr Daniel Matthew Johnson on 2020-10-26

View Document

03/08/213 August 2021 Change of details for Tremco Cpg Uk Limited as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 2021-07-30

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / TREMCO ILLBRUCK LIMITED / 30/05/2020

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED TREMCO ROOFING UK LIMITED CERTIFICATE ISSUED ON 22/04/20

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

11/11/1911 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR BERND ALTENA

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED DANIEL MATTHEW JOHNSON

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / TREMCO ILLBRUCK LIMITED / 10/05/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM COUPLAND ROAD HINDLEY GREEN WIGAN WN2 4HT

View Document

11/07/1611 July 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JURGEN ALTENA / 24/03/2015

View Document

21/01/1521 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/01/1422 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

23/01/1323 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MARTIN

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED RICHARD MURRAY HILL

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR CARL HOUK

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/02/127 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/01/115 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL HOUK / 02/01/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

20/01/1020 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JURGEN ALTENA / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL HOUK / 31/12/2009

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED PAUL WHITE

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE BRICHFORD

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL MOUK / 01/10/2007

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED CAROLINE BRICHFORD

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN WOOD

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER THOMPSON

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED CARL MOUK

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: COUPLAND ROAD HINDLEY GREEN WIGAN WN2 4HT

View Document

27/11/0727 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

08/08/078 August 2007 COMPANY NAME CHANGED ILLBRUCK SEALANT SYSTEMS UK LIMI TED CERTIFICATE ISSUED ON 08/08/07

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: UNIT W2 2A BENTALL BUSINESS PARK GLOVER DISTRICT 11 WASHINGTON TYNE AND WEAR NE37 2SH

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 COMPANY NAME CHANGED ALFAS INDUSTRIES LIMITED CERTIFICATE ISSUED ON 07/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 S366A DISP HOLDING AGM 12/05/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9730 September 1997 £ NC 10000/100000 23/09/97

View Document

30/09/9730 September 1997 NC INC ALREADY ADJUSTED 23/09/97

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

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

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: SALTMEADOWS ROAD GATESHEAD TYNE AND WEAR NE8 3DN

View Document

22/04/9122 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ADOPT MEM AND ARTS 29/12/89

View Document

08/02/908 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9024 January 1990 £ IC 8500/5500 29/12/89 £ SR 3000@1=3000

View Document

15/01/9015 January 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/12/89

View Document

15/01/9015 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/03/848 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

11/12/8111 December 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/12/81

View Document

01/09/811 September 1981 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