About

Registered Number: 03682408
Date of Incorporation: 11/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Station House, Station Road, Manningtree, Essex, CO11 2LH

 

Established in 1998, Cpd (Europe) Ltd are based in Essex, it has a status of "Active". There are 3 directors listed as Douglas, Sarah Celine, Waters, Deborah Pauline, Waters, Simon Paul for Cpd (Europe) Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Deborah Pauline 11 December 1998 - 1
WATERS, Simon Paul 01 April 2008 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Sarah Celine 02 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 18 December 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 12 July 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 27 May 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 14 January 2002
363s - Annual Return 09 January 2001
AA - Annual Accounts 12 October 2000
225 - Change of Accounting Reference Date 12 October 2000
DISS40 - Notice of striking-off action discontinued 05 September 2000
363s - Annual Return 30 August 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.