Founded in 1998, C & P Medical Trading Ltd have registered office in Melksham. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Shaw, Julia Lauren, Shaw, Peter John, Shaw, John Frederick, Paton, Matthew Keith, Shaw, Christopher James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Julia Lauren | 01 August 2003 | - | 1 |
SHAW, Peter John | 11 August 1998 | - | 1 |
PATON, Matthew Keith | 01 August 2003 | 30 September 2011 | 1 |
SHAW, Christopher James | 25 August 1999 | 27 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, John Frederick | 11 August 1998 | 01 March 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 09 August 2018 | |
MR01 - N/A | 04 August 2018 | |
AA - Annual Accounts | 18 April 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 11 August 2017 | |
PSC01 - N/A | 09 August 2017 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 09 August 2012 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 13 July 2011 | |
SH01 - Return of Allotment of shares | 03 December 2010 | |
SH01 - Return of Allotment of shares | 03 December 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
363a - Annual Return | 22 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363a - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 26 November 2005 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 24 May 2005 | |
363s - Annual Return | 17 August 2004 | |
225 - Change of Accounting Reference Date | 27 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2004 | |
AA - Annual Accounts | 15 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
RESOLUTIONS - N/A | 28 February 2004 | |
169 - Return by a company purchasing its own shares | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
363s - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 15 May 2003 | |
287 - Change in situation or address of Registered Office | 31 October 2002 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 08 May 2002 | |
363s - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 15 October 2000 | |
AA - Annual Accounts | 30 May 2000 | |
287 - Change in situation or address of Registered Office | 11 November 1999 | |
363s - Annual Return | 13 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
395 - Particulars of a mortgage or charge | 18 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1998 | |
RESOLUTIONS - N/A | 12 August 1998 | |
MEM/ARTS - N/A | 12 August 1998 | |
288b - Notice of resignation of directors or secretaries | 12 August 1998 | |
288b - Notice of resignation of directors or secretaries | 12 August 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
287 - Change in situation or address of Registered Office | 12 August 1998 | |
NEWINC - New incorporation documents | 11 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 August 2018 | Outstanding |
N/A |
Legal charge | 24 November 2005 | Outstanding |
N/A |
Debenture | 13 January 2004 | Outstanding |
N/A |
Charge over credit balances | 11 January 1999 | Fully Satisfied |
N/A |