About

Registered Number: 03613589
Date of Incorporation: 11/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Avro Business Centre, Avro Way Bowerhill Estate, Melksham, Wiltshire, SN12 6TP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.