CPL - History of Changes


DateDescription
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