Date | Description |
2024-12-20 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-11-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-17 |
update statutory_documents ADOPT ARTICLES 28/10/2024 |
2024-11-05 |
update statutory_documents DIRECTOR APPOINTED MR BEN ANDREW HIBBERT |
2024-11-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARK NELSON |
2024-11-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN CLARKE |
2024-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA HOWSON |
2024-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HIBBERT |
2024-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IVAN HIBBERT / 23/10/2024 |
2024-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IVAN HIBBERT / 23/10/2024 |
2024-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, NO UPDATES |
2024-06-02 |
delete source_ip 80.244.191.59 |
2024-06-02 |
insert source_ip 162.159.135.42 |
2023-07-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-07-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES |
2023-06-09 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-08-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPF HOLDINGS LIMITED |
2022-07-11 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-07-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2022 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES |
2021-09-24 |
delete source_ip 172.67.71.225 |
2021-09-24 |
delete source_ip 104.26.8.250 |
2021-09-24 |
delete source_ip 104.26.9.250 |
2021-09-24 |
insert source_ip 80.244.191.59 |
2021-09-24 |
update website_status ParkedDomain => OK |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-19 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-26 |
update website_status OK => ParkedDomain |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-08-06 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-22 |
insert source_ip 172.67.71.225 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2020-03-23 |
delete source_ip 104.27.166.11 |
2020-03-23 |
delete source_ip 104.27.167.11 |
2020-03-23 |
insert source_ip 104.26.8.250 |
2020-03-23 |
insert source_ip 104.26.9.250 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-14 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-07 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS ANDREA HOWSON |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN HIBBERT |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-06 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-06-27 |
update statutory_documents 12/06/17 STATEMENT OF CAPITAL GBP 100 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-05-10 |
delete index_pages_linkeddomain storageandhandling.co.uk |
2016-11-29 |
delete source_ip 80.244.191.142 |
2016-11-29 |
insert index_pages_linkeddomain storageandhandling.co.uk |
2016-11-29 |
insert source_ip 104.27.166.11 |
2016-11-29 |
insert source_ip 104.27.167.11 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-28 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
insert casestudy_pages_linkeddomain lockhartcatering.co.uk |
2016-06-22 |
delete alias CPF Manufacturing Ltd |
2016-05-12 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-12 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-04-13 |
delete alias CPF Ltd |
2016-04-13 |
insert alias CPF Manufacturing Ltd |
2016-04-13 |
update robots_txt_status www.cpfinstallation.co.uk: 404 => 200 |
2016-03-24 |
update statutory_documents 05/03/16 FULL LIST |
2015-10-29 |
delete source_ip 46.183.11.109 |
2015-10-29 |
insert source_ip 80.244.191.142 |
2015-07-07 |
delete address BUILDING 5 TAMESIDE BUSINESS PARK WINDMILL LANE DENTON MANCHESTER M34 3QS |
2015-07-07 |
insert address 6A RIVERSIDE DUKINFIELD CHESHIRE ENGLAND SK16 4HE |
2015-07-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-07-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-07 |
update registered_address |
2015-06-24 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete address Building 5
Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS |
2015-06-08 |
insert address Riverside
Dukinfield
Cheshire
SK16 4HE |
2015-06-08 |
update primary_contact Building 5
Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS => Riverside
Dukinfield
Cheshire
SK16 4HE |
2015-06-07 |
update num_mort_charges 1 => 2 |
2015-06-07 |
update num_mort_outstanding 1 => 2 |
2015-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
BUILDING 5 TAMESIDE BUSINESS PARK
WINDMILL LANE
DENTON
MANCHESTER
M34 3QS |
2015-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065238690002 |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-09 |
update statutory_documents 05/03/15 FULL LIST |
2014-11-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-17 |
update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 102 |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-23 |
insert casestudy_pages_linkeddomain twitter.com |
2014-09-23 |
insert contact_pages_linkeddomain twitter.com |
2014-09-23 |
insert index_pages_linkeddomain twitter.com |
2014-09-23 |
insert service_pages_linkeddomain twitter.com |
2014-09-10 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
delete contact_pages_linkeddomain cpfmanufacturing.co.uk |
2014-07-11 |
delete index_pages_linkeddomain cpfmanufacturing.co.uk |
2014-07-11 |
delete service_pages_linkeddomain cpfmanufacturing.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-05 |
update statutory_documents 05/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-01 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
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 |
2013-06-02 |
delete alias CPF Manufacturing Limited |
2013-06-02 |
insert casestudy_pages_linkeddomain cpfmanufacturing.co.uk |
2013-06-02 |
insert contact_pages_linkeddomain cpfmanufacturing.co.uk |
2013-06-02 |
insert index_pages_linkeddomain cpfmanufacturing.co.uk |
2013-06-02 |
insert service_pages_linkeddomain cpfmanufacturing.co.uk |
2013-03-05 |
update statutory_documents 05/03/13 FULL LIST |
2013-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CHADWICK |
2013-02-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY CHADWICK |
2013-01-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 05/03/12 FULL LIST |
2011-11-23 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CHADWICK |
2011-08-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHADWICK |
2011-08-05 |
update statutory_documents 01/05/11 STATEMENT OF CAPITAL GBP 102 |
2011-03-07 |
update statutory_documents 05/03/11 FULL LIST |
2011-01-06 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL PESTELL |
2010-04-20 |
update statutory_documents 05/03/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IVAN HIBBERT / 02/10/2009 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS HOWSON / 02/10/2009 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JASON PESTELL / 02/10/2009 |
2010-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
3 GARFORTH CRESCENT
DROYLSDEN
MANCHESTER
M43 7SW |
2010-01-05 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-11 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED IAN HOWSON |
2009-06-11 |
update statutory_documents DIRECTOR APPOINTED ANDREW IVAN HIBBERT |
2009-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED 08/08/08 |
2009-06-08 |
update statutory_documents GBP NC 100/102
08/08/2008 |
2009-06-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SONJA BREWIN |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents CURREXT FROM 31/03/2009 TO 30/04/2009 |
2008-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2008 FROM
7 PARK COURT
331 NORTH ROAD
MANCHESTER
M11 4NY |
2008-03-13 |
update statutory_documents SECRETARY APPOINTED SONJA HELEN BREWIN |
2008-03-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANNE-MARIE LEWIS |
2008-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |