Company NameCMP Marketing Limited
Company StatusActive
Company Number00174648
CategoryPrivate Limited Company
Incorporation Date11 May 1921(102 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sally Lamb
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(69 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Vincent Patterson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(78 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMrs Leona Lamb
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(88 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(89 years after company formation)
Appointment Duration13 years, 11 months
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr David Harold Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(92 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenny Bun Barn Dilston
Steading
Corbridge
Northumberland
NE45 5RF
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(97 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(97 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMrs Shirley Sylvia Wilson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(69 years, 10 months after company formation)
Appointment Duration29 years, 11 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle-Upon-Tyne
NE6 1BS
Director NameMr Keith Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(69 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 November 2002)
RoleEngineer
Correspondence Address12 Picktree Lodge
Chester Le Street
County Durham
DH3 4DJ
Director NameMr Andrew Raymond Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(69 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 March 1991)
RoleCo Director
Correspondence Address9 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(69 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed28 February 1991(69 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr Andrew Scott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(70 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address15 Whitwell Acres
High Shincliffe
Durham
County Durham
DH1 2PX
Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(78 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedburn Grange The Avenue
Medburn
Northumberland
NE20 0JD
Director NameMalcolm James Graham
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(79 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2007)
RoleTechnical Director
Correspondence Address21 Hilda Park
Chester Le Street
County Durham
DH2 2JP
Director NameMarcus Edward Lamb
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(81 years after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle-Upon-Tyne
NE6 1BS
Director NameMr James William Bowe
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(81 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 September 2003)
RoleOperations Director
Correspondence Address45 Augustus Drive
Bedlington
Northumberland
NE22 6LF
Secretary NameStephen Baharie
NationalityBritish
StatusResigned
Appointed30 April 2003(82 years after company formation)
Appointment Duration15 years (resigned 26 April 2018)
RoleAccountant
Correspondence Address11 Glasshouse Street
St Peters
Newcastle-Upon-Tyne
NE6 1BS
Director NameTrevor Herron
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(82 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2005)
RoleOperations Director
Correspondence Address23 Whittingham Close
Ashington
Northumberland
NE63 8XX
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(86 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2011)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle-Upon-Tyne
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(90 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle-Upon-Tyne
NE6 1BS

Contact

Websitecmp-products.com
Telephone0191 2657411
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Mrs Sally Lamb
7.55%
Ordinary
1.5k at £1Alexander Harold Lamb
5.69%
Ordinary
1.5k at £1Marcus Edward Lamb
5.69%
Ordinary
1.5k at £1Mr Jonathan Charles Lamb
5.69%
Ordinary
1.5k at £1Nicholas Matthew Lamb
5.69%
Ordinary
1.5k at £1Edward Wilson
5.55%
Ordinary
1.5k at £1Mrs Charlotte Elizabeth Wilson
5.55%
Ordinary
8.8k at £1Mrs Sheila Claire Longo
33.35%
Ordinary
803 at £1Harold Graham Lamb
3.03%
Ordinary
2.9k at £1Mr David Harold Wilson
11.11%
Ordinary
2.9k at £1Mrs Jacqueline Mary Holmes
11.10%
Ordinary

Financials

Year2014
Turnover£741,000
Net Worth£2,107,000
Cash£6,000
Current Liabilities£174,000

Accounts

Latest Accounts4 November 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

9 August 1984Delivered on: 13 August 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2200 square yards of land lying to the west side of fisher street walker newcastle on tyne and or the proceeds of sale thereof.
Outstanding
13 November 1981Delivered on: 17 November 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital.
Outstanding

Filing History

17 July 2023Micro company accounts made up to 4 November 2022 (2 pages)
23 March 2023Satisfaction of charge 2 in full (1 page)
23 March 2023Satisfaction of charge 1 in full (1 page)
2 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
28 February 2023Director's details changed for Mr David Harold Wilson on 28 February 2023 (2 pages)
31 May 2022Micro company accounts made up to 31 October 2021 (2 pages)
1 March 2022Registered office address changed from 11 Glasshouse Street St Peters Newcastle-upon-Tyne NE6 1BS to 11 Glasshouse Street St Peters Newcastle upon Tyne NE6 1BS on 1 March 2022 (1 page)
28 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
2 November 2021Accounts for a small company made up to 31 October 2020 (15 pages)
24 February 2021Confirmation statement made on 21 February 2021 with updates (6 pages)
23 February 2021Termination of appointment of Shirley Sylvia Wilson as a director on 28 January 2021 (1 page)
22 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
2 March 2020Confirmation statement made on 21 February 2020 with updates (6 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (15 pages)
25 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 30 April 2018 (16 pages)
2 October 2018Secretary's details changed for Mrs Joanne Alicea Wilkes on 2 October 2018 (1 page)
20 August 2018Appointment of Mr Richard Dodd as a director (2 pages)
20 August 2018Appointment of Mr Richard Dodd as a director on 20 August 2018
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 29/04/2019 as the information was invalid or ineffective.
(3 pages)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (6 pages)
29 September 2017Accounts for a small company made up to 30 April 2017 (15 pages)
29 September 2017Accounts for a small company made up to 30 April 2017 (15 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
23 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
19 October 2016Full accounts made up to 30 April 2016 (19 pages)
19 October 2016Full accounts made up to 30 April 2016 (19 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 26,488
(8 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 26,488
(8 pages)
22 August 2015Full accounts made up to 2 May 2015 (13 pages)
22 August 2015Full accounts made up to 2 May 2015 (13 pages)
22 August 2015Full accounts made up to 2 May 2015 (13 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 26,488
(8 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 26,488
(8 pages)
22 September 2014Full accounts made up to 3 May 2014 (13 pages)
22 September 2014Full accounts made up to 3 May 2014 (13 pages)
22 September 2014Full accounts made up to 3 May 2014 (13 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 26,488
(8 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 26,488
(8 pages)
18 February 2014Appointment of Mr David Harold Wilson as a director (2 pages)
18 February 2014Appointment of Mr David Harold Wilson as a director (2 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Full accounts made up to 4 May 2013 (11 pages)
26 July 2013Full accounts made up to 4 May 2013 (11 pages)
26 July 2013Full accounts made up to 4 May 2013 (11 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
12 July 2012Full accounts made up to 28 April 2012 (12 pages)
12 July 2012Full accounts made up to 28 April 2012 (12 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (12 pages)
20 July 2011Full accounts made up to 30 April 2011 (12 pages)
15 April 2011Resolutions
  • RES13 ‐ Section 190 ca 2006 11/04/2011
(1 page)
15 April 2011Resolutions
  • RES13 ‐ Section 190 ca 2006 11/04/2011
(1 page)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 July 2010Full accounts made up to 1 May 2010 (14 pages)
21 July 2010Full accounts made up to 1 May 2010 (14 pages)
21 July 2010Full accounts made up to 1 May 2010 (14 pages)
17 June 2010Termination of appointment of Marcus Lamb as a director (1 page)
17 June 2010Termination of appointment of Marcus Lamb as a director (1 page)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed c m p products LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
29 April 2010Company name changed c m p products LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
22 March 2010Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page)
22 March 2010Director's details changed for Mrs Sally Lamb on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Marcus Edward Lamb on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
22 March 2010Director's details changed for Mrs Shirley Sylvia Wilson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Sally Lamb on 21 March 2010 (2 pages)
22 March 2010Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Vincent Patterson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Shirley Sylvia Wilson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Vincent Patterson on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page)
22 March 2010Director's details changed for Marcus Edward Lamb on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
7 January 2010Termination of appointment of Alexander Lamb as a director (1 page)
7 January 2010Appointment of Mrs Leona Lamb as a director (2 pages)
7 January 2010Termination of appointment of Alexander Lamb as a director (1 page)
7 January 2010Appointment of Mrs Leona Lamb as a director (2 pages)
21 July 2009Full accounts made up to 2 May 2009 (14 pages)
21 July 2009Full accounts made up to 2 May 2009 (14 pages)
21 July 2009Full accounts made up to 2 May 2009 (14 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 22/02/09; full list of members (8 pages)
24 February 2009Registered office changed on 24/02/2009 from glasshouse street, st. Peters, newcastle-upon-tyne NE6 1BE (1 page)
24 February 2009Return made up to 22/02/09; full list of members (8 pages)
24 February 2009Registered office changed on 24/02/2009 from glasshouse street, st. Peters, newcastle-upon-tyne NE6 1BE (1 page)
24 February 2009Location of register of members (1 page)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (1 page)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (2 pages)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (2 pages)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (1 page)
20 August 2008Full accounts made up to 3 May 2008 (13 pages)
20 August 2008Full accounts made up to 3 May 2008 (13 pages)
20 August 2008Full accounts made up to 3 May 2008 (13 pages)
19 March 2008Return made up to 22/02/08; full list of members (8 pages)
19 March 2008Return made up to 22/02/08; full list of members (8 pages)
26 February 2008Full accounts made up to 4 May 2007 (13 pages)
26 February 2008Full accounts made up to 4 May 2007 (13 pages)
26 February 2008Full accounts made up to 4 May 2007 (13 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
22 March 2007Return made up to 22/02/07; full list of members (5 pages)
22 March 2007Return made up to 22/02/07; full list of members (5 pages)
22 August 2006Full accounts made up to 29 April 2006 (13 pages)
22 August 2006Full accounts made up to 29 April 2006 (13 pages)
17 March 2006Return made up to 22/02/06; full list of members (6 pages)
17 March 2006Return made up to 22/02/06; full list of members (6 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
27 October 2005Full accounts made up to 30 April 2005 (16 pages)
27 October 2005Full accounts made up to 30 April 2005 (16 pages)
23 March 2005Return made up to 22/02/05; full list of members (13 pages)
23 March 2005Return made up to 22/02/05; full list of members (13 pages)
8 February 2005Full accounts made up to 1 May 2004 (12 pages)
8 February 2005Full accounts made up to 1 May 2004 (12 pages)
8 February 2005Full accounts made up to 1 May 2004 (12 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
6 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 December 2003Full accounts made up to 3 May 2003 (12 pages)
10 December 2003Full accounts made up to 3 May 2003 (12 pages)
10 December 2003Full accounts made up to 3 May 2003 (12 pages)
26 November 2003Director resigned (2 pages)
26 November 2003Director resigned (2 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
26 March 2003Return made up to 22/02/03; full list of members (13 pages)
26 March 2003Return made up to 22/02/03; full list of members (13 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
26 September 2002Full accounts made up to 27 April 2002 (12 pages)
26 September 2002Full accounts made up to 27 April 2002 (12 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
26 March 2002Return made up to 22/02/02; full list of members (11 pages)
26 March 2002Return made up to 22/02/02; full list of members (11 pages)
31 October 2001Full accounts made up to 28 April 2001 (11 pages)
31 October 2001Full accounts made up to 28 April 2001 (11 pages)
21 March 2001Full accounts made up to 29 April 2000 (11 pages)
21 March 2001Full accounts made up to 29 April 2000 (11 pages)
14 March 2001Return made up to 22/02/01; full list of members (11 pages)
14 March 2001Return made up to 22/02/01; full list of members (11 pages)
7 March 2001Return made up to 22/02/00; full list of members; amend (14 pages)
7 March 2001Return made up to 22/02/00; full list of members; amend (14 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
23 March 2000Return made up to 22/02/00; full list of members (10 pages)
23 March 2000Return made up to 22/02/00; full list of members (10 pages)
3 March 2000Full accounts made up to 24 April 1999 (9 pages)
3 March 2000Full accounts made up to 24 April 1999 (9 pages)
13 December 1999Company name changed cmp (U.K.) LIMITED\certificate issued on 14/12/99 (2 pages)
13 December 1999Company name changed cmp (U.K.) LIMITED\certificate issued on 14/12/99 (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
26 February 1999Full accounts made up to 25 April 1998 (9 pages)
26 February 1999Full accounts made up to 25 April 1998 (9 pages)
25 February 1999Return made up to 22/02/99; no change of members (6 pages)
25 February 1999Return made up to 22/02/99; no change of members (6 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
9 March 1998Return made up to 22/02/98; no change of members (6 pages)
9 March 1998Return made up to 22/02/98; no change of members (6 pages)
5 March 1998Full accounts made up to 27 April 1997 (9 pages)
5 March 1998Full accounts made up to 27 April 1997 (9 pages)
25 March 1997Return made up to 22/02/97; full list of members (8 pages)
25 March 1997Return made up to 22/02/97; full list of members (8 pages)
3 March 1997Full accounts made up to 27 April 1996 (10 pages)
3 March 1997Full accounts made up to 27 April 1996 (10 pages)
28 March 1996Return made up to 22/02/96; no change of members (6 pages)
28 March 1996Return made up to 22/02/96; no change of members (6 pages)
4 March 1996Full accounts made up to 29 April 1995 (10 pages)
4 March 1996Full accounts made up to 29 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
2 December 1959Alter mem and arts (15 pages)
2 December 1959Alter mem and arts (15 pages)
11 May 1921Incorporation (25 pages)
11 May 1921Incorporation (25 pages)