Date | Description |
2025-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2025 FROM
4 AVENUE E EAST
THORP ARCH ESTATE
WETHERBY
LS23 7FB
ENGLAND |
2025-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2025 FROM
UNIT 21 MOAT HOUSE SQUARE
THORP ARCH ESTATE
WETHERBY
WEST YORKSHIRE
LS23 7FB |
2025-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, NO UPDATES |
2025-01-28 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES |
2024-01-29 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY PEARCE |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-27 |
delete source_ip 185.119.173.225 |
2023-03-27 |
insert source_ip 138.68.174.222 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2023-01-27 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-19 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-03-07 |
update reg_address_care_of UNIT 21 MOAT HOUSE SQUARE => null |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-10 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-12-30 |
insert index_pages_linkeddomain haas.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-15 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-19 |
insert managingdirector Chris Edmondson |
2019-07-19 |
insert otherexecutives Terry Pearce |
2019-07-19 |
delete email ch..@cpl-precision.co.uk |
2019-07-19 |
delete email ke..@cpl-precision.co.uk |
2019-07-19 |
delete person Keith Akerman |
2019-07-19 |
insert person Terry Pearce |
2019-07-19 |
update person_title Chris Edmondson: null => Managing Director |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
2018-12-04 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-30 |
update statutory_documents CESSATION OF KEITH AKERMAN AS A PSC |
2018-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH AKERMAN |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-22 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-04 |
delete source_ip 178.32.71.119 |
2017-05-04 |
insert source_ip 185.119.173.225 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-02-07 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-02-07 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-04 |
update statutory_documents 17/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-07 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-01 |
delete source_ip 178.32.51.254 |
2015-09-01 |
insert source_ip 178.32.71.119 |
2015-04-07 |
update website_status OK => IndexPageFetchError |
2015-02-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-02-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-01-13 |
update statutory_documents 17/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-11 |
delete source_ip 83.170.105.130 |
2014-10-11 |
insert source_ip 178.32.51.254 |
2014-06-15 |
update statutory_documents DIRECTOR APPOINTED MR TERRY WILLIAM PEARCE |
2014-02-07 |
delete address UNIT 21 MOAT HOUSE SQUARE THORP ARCH ESTATE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS23 7FB |
2014-02-07 |
insert address UNIT 21 MOAT HOUSE SQUARE THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FB |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-02-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-01-14 |
update statutory_documents 17/12/13 FULL LIST |
2014-01-06 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-12 |
delete source_ip 80.82.115.66 |
2013-10-12 |
insert alias CPL Ltd |
2013-10-12 |
insert source_ip 83.170.105.130 |
2013-10-12 |
update robots_txt_status www.cpl-precision.co.uk: 404 => 200 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2012-12-20 |
update statutory_documents 17/12/12 FULL LIST |
2012-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDMONDSON / 05/01/2012 |
2012-12-02 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O CHRIS EDMONDSON
UNIT 2 MOAT HOUSE SQ
WETHERBY WEST YORKS
LS23 7BJ
WEST YORKS
LS23 7BJ
UNITED KINGDOM |
2011-12-21 |
update statutory_documents 17/12/11 FULL LIST |
2011-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDMONDSON / 01/09/2011 |
2011-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, UNIT 2 MOAT HOUSE SQUARE, THORP ARCH IND EST, WETHERBY, LEEDS, LS23 7BJ |
2010-12-23 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 17/12/10 FULL LIST |
2010-01-06 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-06 |
update statutory_documents 17/12/09 FULL LIST |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDMONDSON / 13/11/2009 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH AKERMAN / 13/11/2009 |
2010-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA EDMONDSON |
2009-12-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, UNIT 2 MOAT HOUSE SQUARE, THORP ARCH IND EST, WOTHORBY, LEEDS, LS23 7BJ |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL FOSTER |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CATHERINE DE LA MARE |
2008-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, APPLEBY COTTAGE, SKIPTON BRIDGE, THIRSK, NORTH YORKSHIRE, YO7 4SB |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED KEITH AKERMAN |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED
12/03/07 |
2007-03-25 |
update statutory_documents £ NC 2/100000
12/03 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
2004-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |