Newcastle Upon Tyne
NE6 1BS
Director Name | Mr Vincent Patterson |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1999(78 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mrs Leona Lamb |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2010(88 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(89 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr David Harold Wilson |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2013(92 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penny Bun Barn Dilston Steading Corbridge Northumberland NE45 5RF |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(97 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Richard Dodd |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Ronald Dodd |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(69 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 October 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Longdean Park Chester Le Street County Durham DH3 4DF |
Director Name | Mr Andrew Raymond Wilson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(69 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 March 1991) |
Role | Co Director |
Correspondence Address | 9 Brandling Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Mr Keith Wood |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(69 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 November 2002) |
Role | Engineer |
Correspondence Address | 12 Picktree Lodge Chester Le Street County Durham DH3 4DJ |
Director Name | Mrs Shirley Sylvia Wilson |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(69 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle-Upon-Tyne NE6 1BS |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(69 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(70 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 15 Whitwell Acres High Shincliffe Durham County Durham DH1 2PX |
Director Name | Mr Alexander Harold Lamb |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(78 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medburn Grange The Avenue Medburn Northumberland NE20 0JD |
Director Name | Malcolm James Graham |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2007) |
Role | Technical Director |
Correspondence Address | 21 Hilda Park Chester Le Street County Durham DH2 2JP |
Director Name | Marcus Edward Lamb |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(81 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle-Upon-Tyne NE6 1BS |
Director Name | Mr James William Bowe |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(81 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 September 2003) |
Role | Operations Director |
Correspondence Address | 45 Augustus Drive Bedlington Northumberland NE22 6LF |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(82 years after company formation) |
Appointment Duration | 15 years (resigned 26 April 2018) |
Role | Accountant |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle-Upon-Tyne NE6 1BS |
Director Name | Trevor Herron |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2005) |
Role | Operations Director |
Correspondence Address | 23 Whittingham Close Ashington Northumberland NE63 8XX |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2011) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle-Upon-Tyne NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle-Upon-Tyne NE6 1BS |
Website | cmp-products.com |
---|---|
Telephone | 0191 2657411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Mrs Sally Lamb 7.55% Ordinary |
---|---|
1.5k at £1 | Alexander Harold Lamb 5.69% Ordinary |
1.5k at £1 | Marcus Edward Lamb 5.69% Ordinary |
1.5k at £1 | Mr Jonathan Charles Lamb 5.69% Ordinary |
1.5k at £1 | Nicholas Matthew Lamb 5.69% Ordinary |
1.5k at £1 | Edward Wilson 5.55% Ordinary |
1.5k at £1 | Mrs Charlotte Elizabeth Wilson 5.55% Ordinary |
8.8k at £1 | Mrs Sheila Claire Longo 33.35% Ordinary |
803 at £1 | Harold Graham Lamb 3.03% Ordinary |
2.9k at £1 | Mr David Harold Wilson 11.11% Ordinary |
2.9k at £1 | Mrs Jacqueline Mary Holmes 11.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £741,000 |
Net Worth | £2,107,000 |
Cash | £6,000 |
Current Liabilities | £174,000 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 February 2023 (1 month ago) |
---|---|
Next Return Due | 6 March 2024 (11 months, 2 weeks from now) |
9 August 1984 | Delivered 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 1981 | Delivered 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 |
1 March 2022 | Registered 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 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a small company made up to 31 October 2020 (15 pages) |
24 February 2021 | Confirmation statement made on 21 February 2021 with updates (6 pages) |
23 February 2021 | Termination of appointment of Shirley Sylvia Wilson as a director on 28 January 2021 (1 page) |
22 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
2 March 2020 | Confirmation statement made on 21 February 2020 with updates (6 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (15 pages) |
25 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 30 April 2018 (16 pages) |
2 October 2018 | Secretary's details changed for Mrs Joanne Alicea Wilkes on 2 October 2018 (1 page) |
20 August 2018 | Appointment of Mr Richard Dodd as a director (2 pages) |
20 August 2018 | Appointment of Mr Richard Dodd as a director on 20 August 2018
|
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (6 pages) |
29 September 2017 | Accounts for a small company made up to 30 April 2017 (15 pages) |
29 September 2017 | Accounts for a small company made up to 30 April 2017 (15 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (19 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (19 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 August 2015 | Full accounts made up to 2 May 2015 (13 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (13 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (13 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 September 2014 | Full accounts made up to 3 May 2014 (13 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (13 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (13 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 February 2014 | Appointment of Mr David Harold Wilson as a director (2 pages) |
18 February 2014 | Appointment of Mr David Harold Wilson as a director (2 pages) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
26 July 2013 | Full accounts made up to 4 May 2013 (11 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (11 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (11 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (12 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (12 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
20 July 2011 | Full accounts made up to 30 April 2011 (12 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (12 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (14 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (14 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (14 pages) |
17 June 2010 | Termination of appointment of Marcus Lamb as a director (1 page) |
17 June 2010 | Termination of appointment of Marcus Lamb as a director (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
29 April 2010 | Company name changed c m p products LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Company name changed c m p products LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Director's details changed for Marcus Edward Lamb on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Shirley Sylvia Wilson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Vincent Patterson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Sally Lamb on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page) |
22 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Director's details changed for Marcus Edward Lamb on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Shirley Sylvia Wilson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Vincent Patterson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Sally Lamb on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page) |
22 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages) |
7 January 2010 | Appointment of Mrs Leona Lamb as a director (2 pages) |
7 January 2010 | Termination of appointment of Alexander Lamb as a director (1 page) |
7 January 2010 | Appointment of Mrs Leona Lamb as a director (2 pages) |
7 January 2010 | Termination of appointment of Alexander Lamb as a director (1 page) |
21 July 2009 | Full accounts made up to 2 May 2009 (14 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (14 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (14 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (8 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from glasshouse street, st. Peters, newcastle-upon-tyne NE6 1BE (1 page) |
24 February 2009 | Return made up to 22/02/09; full list of members (8 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from glasshouse street, st. Peters, newcastle-upon-tyne NE6 1BE (1 page) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (2 pages) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (1 page) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (2 pages) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (1 page) |
20 August 2008 | Full accounts made up to 3 May 2008 (13 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (13 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (13 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (8 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (8 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (13 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (13 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (13 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (13 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (13 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
17 March 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (13 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (13 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (12 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (12 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (12 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 22/02/04; full list of members
|
6 April 2004 | Return made up to 22/02/04; full list of members
|
10 December 2003 | Full accounts made up to 3 May 2003 (12 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (12 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (12 pages) |
26 November 2003 | Director resigned (2 pages) |
26 November 2003 | Director resigned (2 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
26 March 2003 | Return made up to 22/02/03; full list of members (13 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (13 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
26 September 2002 | Full accounts made up to 27 April 2002 (12 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (12 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (11 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (11 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (11 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (11 pages) |
21 March 2001 | Full accounts made up to 29 April 2000 (11 pages) |
21 March 2001 | Full accounts made up to 29 April 2000 (11 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (11 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (11 pages) |
7 March 2001 | Return made up to 22/02/00; full list of members; amend (14 pages) |
7 March 2001 | Return made up to 22/02/00; full list of members; amend (14 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (10 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (10 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (9 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (9 pages) |
13 December 1999 | Company name changed cmp (U.K.) LIMITED\certificate issued on 14/12/99 (2 pages) |
13 December 1999 | Company name changed cmp (U.K.) LIMITED\certificate issued on 14/12/99 (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
4 August 1999 | Auditor's resignation (1 page) |
4 August 1999 | Auditor's resignation (1 page) |
26 February 1999 | Full accounts made up to 25 April 1998 (9 pages) |
26 February 1999 | Full accounts made up to 25 April 1998 (9 pages) |
25 February 1999 | Return made up to 22/02/99; no change of members (6 pages) |
25 February 1999 | Return made up to 22/02/99; no change of members (6 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
9 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
5 March 1998 | Full accounts made up to 27 April 1997 (9 pages) |
5 March 1998 | Full accounts made up to 27 April 1997 (9 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (10 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (10 pages) |
28 March 1996 | Return made up to 22/02/96; no change of members (6 pages) |
28 March 1996 | Return made up to 22/02/96; no change of members (6 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (10 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
2 December 1959 | Alter mem and arts (15 pages) |
2 December 1959 | Alter mem and arts (15 pages) |
11 May 1921 | Incorporation (25 pages) |
11 May 1921 | Incorporation (25 pages) |