CPB PROJECTS LIMITED
Status | ACTIVE |
Company No. | 06902948 |
Category | Private Limited Company |
Incorporated | 12 May 2009 |
Age | 15 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
CPB PROJECTS LIMITED is an active private limited company with number 06902948. It was incorporated 15 years, 24 days ago, on 12 May 2009. The company address is 19 Cumberland Way 19 Cumberland Way, Leicester, LE9 8HX, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Paula Thomas
Change date: 2021-05-12
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bryan Thomas
Change date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-13
Psc name: Caroline Paula Thomas
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Paula Thomas
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Capital allotment shares
Date: 28 May 2013
Action Date: 07 Feb 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type dormant
Date: 08 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Thomas
Change date: 2010-05-12
Documents
Some Companies
CS HEAT & COMBUSTION SERVICES LIMITED
UNIT 49 HEOL PERSONDY,BRIDGEND,CF32 9TF
Number: | 10624480 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITIX ENERGY EFFICIENT EPS LP
CITYPOINT,EDINBURGH,EH12 5HD
Number: | SL011065 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST CHOICE RESIDENTIAL LIMITED
REGUS HOUSE,UXBRIDGE,UB8 1HR
Number: | 11494751 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RG
Number: | 11903638 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OAKLANDS ROAD,OLDHAM,OL4 4EQ
Number: | 08619574 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG
Number: | 04757918 |
Status: | ACTIVE |
Category: | Private Limited Company |