Date | Description |
2025-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HAMPTON / 21/03/2025 |
2024-12-10 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/24, WITH UPDATES |
2024-06-24 |
delete person Aiden Kirwan |
2024-06-24 |
delete person Zoe Shrimpton |
2024-06-24 |
insert industry_tag mechanical & electrical engineering contracting |
2024-06-24 |
insert person Aiden Kirwin |
2024-06-24 |
insert person Ian Ryder |
2024-06-24 |
insert person Jak Bunting |
2024-06-24 |
insert person Zoe Wilson |
2024-06-24 |
update person_title Harry Winch: Junior Design Engineer => Junior Electrical Design Engineer |
2024-06-24 |
update person_title Jamie Bore: Electrical Design Engineer => Electrical Design Manager |
2024-06-24 |
update person_title Mike Lamb: Mechanical Contracts Manager => Mechanical Contracts Manager / Commercial Gas Compliance |
2024-06-24 |
update person_title Paul Concannon: Design Manager => Mechanical Design Manager |
2024-06-24 |
update person_title Sue Adamson: Accounts => Accounts / Bookkeeper |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-03 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-07-02 |
delete person Adam Heart |
2023-07-02 |
delete person Chris Morrison |
2023-07-02 |
insert person Adam Hart |
2023-07-02 |
insert person Chris Morison |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-24 |
delete person Alex Page |
2023-02-24 |
delete person Brian Smithwick |
2023-02-24 |
delete person Chris Morison |
2023-02-24 |
insert person Adam Heart |
2023-02-24 |
insert person Aiden Kirwan |
2023-02-24 |
insert person Brain Smithwick |
2023-02-24 |
insert person Chris Morrison |
2023-02-24 |
insert person Dave Sanders |
2023-02-24 |
insert person Harry Winch |
2023-02-24 |
insert person Jordan Ashley |
2023-02-24 |
insert person Peter Orr |
2023-02-24 |
insert person Sophie Lewis |
2023-02-24 |
insert person Zoe Shrimpton |
2023-02-24 |
update person_description Craig Hood => Craig Hood |
2023-02-24 |
update person_description Dean Reynolds => Dean Reynolds |
2023-02-24 |
update person_description Ian McMullan => Ian McMullan |
2023-02-24 |
update person_description Jamie Bore => Jamie Bore |
2023-02-24 |
update person_description Lee Hampton => Lee Hampton |
2023-02-24 |
update person_description Martin Harrison => Martin Harrison |
2023-02-24 |
update person_description Paul Concannon => Paul Concannon |
2023-02-24 |
update person_title Dean Reynolds: Mechanical Contracts Manager => Mechanical Contracts Manager / Gas Compliance |
2023-02-24 |
update person_title Lee Hampton: Electrical Design Manager => Electrical Director; Chartered Member of the Institute of Engineering Technology |
2023-02-24 |
update person_title Martin Harrison: Electrical Site Manager => Electrical Site Supervisor |
2023-02-24 |
update person_title Sue Adamson: Bookkeeper => Accounts |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2022-02-14 |
delete person Anthony Lockett |
2022-02-14 |
delete person Steven Spencer |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HAMPTON / 28/07/2021 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
2020-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOOD / 23/07/2020 |
2020-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JOAN HOOD |
2020-07-27 |
update statutory_documents CESSATION OF LEE JAMES HAMPTON AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2020-02-24 |
insert address 15 Sinclair Way, Prescot Business Park. L34 1QL |
2020-02-24 |
insert email al..@cphoodmechanical.co.uk |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-24 |
delete person Dave Cafferty |
2019-10-24 |
delete person Ian Ryder |
2019-10-24 |
insert person Alex Page |
2019-10-24 |
update person_title Jamie Bore: Design Engineer => Electrical Design Engineer |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
2019-04-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOOD / 06/04/2019 |
2019-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES HAMPTON |
2019-04-09 |
update statutory_documents CESSATION OF LISA JOAN HOOD AS A PSC |
2019-04-09 |
update statutory_documents CESSATION OF OLIVIA ROSE HOOD AS A PSC |
2019-03-26 |
delete person Chris Morrison |
2019-03-26 |
delete person John Cafferty |
2019-03-26 |
delete person Lee Douglas |
2019-03-26 |
insert person Chris Morison |
2019-03-26 |
insert person Dean Reynolds |
2019-03-26 |
insert person Ian Ryder |
2019-03-26 |
insert person Martin Harrison |
2019-03-26 |
insert person Paul Concannon |
2019-03-26 |
update person_description Alex Wilson => Alex Wilson |
2019-03-26 |
update person_description Dave Cafferty => Dave Cafferty |
2019-03-26 |
update person_description Jamie Bore => Jamie Bore |
2019-03-26 |
update person_description Lee Hampton => Lee Hampton |
2019-03-26 |
update person_title Alex Wilson: Mechanical Design Manager => Mechanical Director |
2019-03-26 |
update person_title Dave Cafferty: Mechanical Director => Mechanical Estimating Manager |
2019-03-26 |
update person_title Jamie Bore: CAD Technician => Design Engineer |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
2019-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA JOAN HOOD / 06/04/2017 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2018 |
2018-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PAUL HOOD |
2018-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JOAN HOOD |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-02-24 |
delete person Chris Fowler |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
2018-02-15 |
update statutory_documents CESSATION OF CRAIG PAUL HOOD AS A PSC |
2018-02-15 |
update statutory_documents CESSATION OF LISA JOAN HOOD AS A PSC |
2018-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041591540003 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HAMPTON / 14/12/2017 |
2017-10-05 |
insert person Jamie Bore |
2017-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOOD / 30/03/2017 |
2017-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JOAN HOOD / 30/03/2017 |
2017-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS OLIVIA ROSE HOOD / 30/03/2017 |
2017-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOOD / 30/03/2017 |
2017-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA JOAN HOOD / 30/03/2017 |
2017-07-07 |
delete address 11 SINCLAIR WAY PRESCOT BUSINESS PARK LIVERPOOL MERSEYSIDE L34 1QL |
2017-07-07 |
insert address 15 SINCLAIR WAY, PRESCOT BUSINESS PARK LIVERPOOL MERSEYSIDE ENGLAND L34 1QL |
2017-07-07 |
update registered_address |
2017-07-05 |
insert address 15 Sinclair Way. Prescot Business Park. Knowsley L34 1QL |
2017-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM
11 SINCLAIR WAY
PRESCOT BUSINESS PARK
LIVERPOOL
MERSEYSIDE
L34 1QL |
2017-03-12 |
insert person Chris Fowler |
2017-03-12 |
update person_title Lee Douglas: Head of Compliance at C. P. Hood; Testing & Commissioning Manager => Head of Compliance at C.P. Hood; Testing & Commissioning Manager |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2017-01-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
update statutory_documents 01/03/16 STATEMENT OF CAPITAL GBP 120 |
2016-11-21 |
delete phone 0151 493 0008 |
2016-11-21 |
update robots_txt_status www.cphoodelectrical.co.uk: 404 => 200 |
2016-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HAMPSON / 04/04/2016 |
2016-03-08 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-03-08 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-02-24 |
update statutory_documents 13/02/16 FULL LIST |
2016-01-23 |
delete index_pages_linkeddomain icts.org.uk |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-01 |
update statutory_documents DIRECTOR APPOINTED MR LEE JAMES HAMPSON |
2015-09-08 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 4.00 |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-25 |
update statutory_documents 13/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update num_mort_charges 1 => 2 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041591540002 |
2014-03-07 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-03-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-02-18 |
update statutory_documents 13/02/14 FULL LIST |
2014-01-21 |
delete source_ip 81.17.250.52 |
2014-01-21 |
insert source_ip 217.199.187.62 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-13 => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
2013-06-23 |
update website_status InvalidContent => OK |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status OK => InvalidContent |
2013-02-18 |
update statutory_documents 13/02/13 FULL LIST |
2012-11-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents 13/02/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 13/02/11 FULL LIST |
2010-12-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents 13/02/10 FULL LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOOD / 13/02/2010 |
2010-01-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOOD / 13/02/2009 |
2009-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA HOOD / 13/02/2009 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/07 FROM:
18 CHILDWALL LANE
LIVERPOOL
L14 6TX |
2007-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-03 |
update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
2006-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-07 |
update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
2004-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-08 |
update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
2002-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
2001-02-23 |
update statutory_documents SECRETARY RESIGNED |
2001-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |