About

Registered Number: 02904649
Date of Incorporation: 04/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Perry House, Maiden Bradley, Warminster, Wiltshire, BA12 7JD

 

Established in 1994, Corporate Products Ltd has its registered office in Warminster in Wiltshire, it's status is listed as "Active". This company has 4 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Yvonne Rosemary 15 May 2015 - 1
Secretary Name Appointed Resigned Total Appointments
DOWNES, Victoria Anne 16 November 2004 15 December 2005 1
TOMES, Annette 07 February 1996 16 November 2004 1
WALLIS, Beverley Susan 15 December 2005 29 October 2008 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 20 May 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 10 December 2013
CH01 - Change of particulars for director 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 July 2011
SH01 - Return of Allotment of shares 13 April 2011
RESOLUTIONS - N/A 30 March 2011
MISC - Miscellaneous document 30 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 19 May 2010
AAMD - Amended Accounts 19 April 2010
AAMD - Amended Accounts 12 April 2010
AAMD - Amended Accounts 12 April 2010
AA - Annual Accounts 01 February 2010
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 16 June 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 10 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 05 April 2005
395 - Particulars of a mortgage or charge 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 15 March 2002
287 - Change in situation or address of Registered Office 13 June 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 02 May 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 31 January 1998
395 - Particulars of a mortgage or charge 27 March 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 11 March 1996
287 - Change in situation or address of Registered Office 23 February 1996
288 - N/A 23 February 1996
288 - N/A 21 February 1996
AA - Annual Accounts 18 January 1996
DISS40 - Notice of striking-off action discontinued 21 November 1995
363a - Annual Return 20 November 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
GAZ1 - First notification of strike-off action in London Gazette 22 August 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 July 1994
287 - Change in situation or address of Registered Office 20 April 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
287 - Change in situation or address of Registered Office 22 March 1994
NEWINC - New incorporation documents 04 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2005 Outstanding

N/A

Debenture 21 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.