CPI MORTARS LIMITED - DORKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type full. 2023-08-29 View Report
Officers. Officer name: Wendy Mcfarlane. Appointment date: 2023-03-30. 2023-04-05 View Report
Officers. Termination date: 2023-03-30. Officer name: Garrett Wilkinson. 2023-04-04 View Report
Officers. Officer name: Lawrence Dale. Termination date: 2023-03-30. 2023-04-04 View Report
Officers. Appointment date: 2023-03-30. Officer name: Anthony O'sullivan. 2023-04-04 View Report
Officers. Officer name: Brian O'hara. Termination date: 2023-03-30. 2023-04-04 View Report
Officers. Termination date: 2022-11-28. Officer name: Gavin Slark. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Address. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. 2022-10-26 View Report
Accounts. Accounts type full. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-05 View Report
Accounts. Accounts type full. 2020-11-27 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type full. 2018-09-20 View Report
Officers. Officer name: Mr. Lawrence Dale. Change date: 2018-04-12. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type full. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Auditors. Auditors resignation company. 2016-08-24 View Report
Officers. Officer name: Mr. Lawrence Dale. Change date: 2015-08-07. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type full. 2015-10-12 View Report
Officers. Officer name: Lawrence Dale. Change date: 2015-08-07. 2015-08-11 View Report
Officers. Change date: 2014-10-01. Officer name: Garrett Wilkinson. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Officers. Officer name: Lawrence Dale. Change date: 2014-10-13. 2014-10-13 View Report
Accounts. Accounts type full. 2014-09-29 View Report
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. Change date: 2014-09-19. 2014-09-19 View Report
Officers. Officer name: Colin O’Donovan. 2014-06-19 View Report
Officers. Officer name: Gavin Slark. Change date: 2014-04-06. 2014-05-21 View Report
Officers. Officer name: Garrett Wilkinson. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Officers. Officer name: David Llewelyn Arnold. Change date: 2013-09-09. 2013-09-11 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: David Llewelyn Arnold. 2013-09-11 View Report
Officers. Officer name: Colin O’Donovan. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type full. 2012-09-21 View Report
Officers. Officer name: Michael Pares. 2012-01-24 View Report
Officers. Officer name: Michael Chadwick. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Officers. Officer name: Fergus Malone. 2011-10-28 View Report