About

Registered Number: 03968260
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 20 Arun Business Park, Shripney Road, Bognor Regis, West Sussex, PO22 9SX

 

Cpi Moling Ltd was registered on 10 April 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cpi Moling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADELEY, Gillian 01 August 2010 - 1
COOKE, William Michael 10 April 2000 27 March 2017 1
WILLIS, Jonathan Paul 12 April 2000 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
MADELEY, Gillian 10 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 24 May 2018
PSC04 - N/A 06 December 2017
PSC07 - N/A 06 December 2017
SH01 - Return of Allotment of shares 05 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 24 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 26 January 2016
SH01 - Return of Allotment of shares 26 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 05 August 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 18 January 2010
AD01 - Change of registered office address 02 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 January 2008
RESOLUTIONS - N/A 12 November 2007
169 - Return by a company purchasing its own shares 12 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 11 December 2002
225 - Change of Accounting Reference Date 06 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.