Having been setup in 2007, Cedarwood Process Engineering Services Ltd has its registered office in York, it's status at Companies House is "Active". This organisation has 2 directors listed as Green, Nicholas Simon, Hardwick, John George in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDWICK, John George | 03 April 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Nicholas Simon | 03 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 May 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
363a - Annual Return | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
NEWINC - New incorporation documents | 03 April 2007 |