CP TOOLING & MACHINERY LIMITED - History of Changes


DateDescription
2024-03-16 update robots_txt_status www.cptooling.co.uk: 200 => 0
2023-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. COLIN PEACOCK / 10/08/2023
2023-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. IAN VICTOR SMALL / 10/08/2023
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-07 delete address BARRINGTON HOUSE 41-45 YARM LANE STOCKTON-ON-TEES CLEVELAND UNITED KINGDOM TS18 3EA
2023-06-07 insert address SPITFIRE HOUSE 19 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES UNITED KINGDOM TS18 3TU
2023-06-07 update registered_address
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM BARRINGTON HOUSE 41-45 YARM LANE STOCKTON-ON-TEES CLEVELAND TS18 3EA UNITED KINGDOM
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-22 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-08-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-02-07 update account_ref_month 8 => 12
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-09-30
2021-01-11 update statutory_documents PREVEXT FROM 31/08/2020 TO 31/12/2020
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-25 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-27 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-19 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-06-07 delete address 36 BERNICA GROVE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND ENGLAND TS17 0FR
2017-06-07 insert address BARRINGTON HOUSE 41-45 YARM LANE STOCKTON-ON-TEES CLEVELAND UNITED KINGDOM TS18 3EA
2017-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-07 update registered_address
2017-05-16 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 36 BERNICA GROVE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 0FR ENGLAND
2016-06-07 insert sic_code 46690 - Wholesale of other machinery and equipment
2016-06-07 update returns_last_madeup_date null => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-04 update statutory_documents 30/04/16 FULL LIST
2016-02-08 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-08 update account_ref_day 30 => 31
2016-02-08 update account_ref_month 4 => 8
2016-02-08 update accounts_last_madeup_date null => 2015-08-31
2016-02-08 update accounts_next_due_date 2017-01-31 => 2017-05-31
2016-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-01-18 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/08/2015
2016-01-18 update statutory_documents DIRECTOR APPOINTED MR IAN VICTOR SMALL
2015-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION