C. P. HOOD - History of Changes


DateDescription
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