About

Registered Number: 04882425
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 19, Norman Court Budlake Road, Marsh Barton Trading Estate, Exeter, EX2 8PY,

 

Cp Shipping Ltd was registered on 29 August 2003 and are based in Exeter. We do not know the number of employees at the business. This organisation has 3 directors listed as Pegley, Miles Shobbrook, Pegley, Christian Wenzel Shobbrook, Pegley, Linda Carol in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGLEY, Miles Shobbrook 29 August 2003 - 1
PEGLEY, Christian Wenzel Shobbrook 29 August 2003 01 June 2016 1
PEGLEY, Linda Carol 29 August 2003 01 June 2016 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 15 January 2018
RP04CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 12 September 2017
PSC04 - N/A 12 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 30 August 2016
SH03 - Return of purchase of own shares 02 August 2016
RESOLUTIONS - N/A 26 June 2016
SH06 - Notice of cancellation of shares 26 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 29 August 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
MEM/ARTS - N/A 12 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 08 September 2003
RESOLUTIONS - N/A 08 September 2003
RESOLUTIONS - N/A 08 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.