About

Registered Number: 04717121
Date of Incorporation: 31/03/2003 (22 years ago)
Company Status: Active
Registered Address: 123 Charlesworth Street, Bolsover, Chesterfield, Derbyshire, S44 6JQ

 

Founded in 2003, C P Blasting Ltd has its registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at C P Blasting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Christopher James 17 April 2003 - 1
PARSONS, James William 01 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Helen 17 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 18 November 2013
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.