About

Registered Number: 02369593
Date of Incorporation: 07/04/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Queen Street, Stourton, Leeds, Yorkshire, LS10 1SL

 

Founded in 1989, Cpm (Contracts) Ltd are based in Yorkshire, it's status is listed as "Active". This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Darren Paul N/A 19 December 2000 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 31 October 2019
RP04CS01 - N/A 03 April 2019
RP04CS01 - N/A 03 April 2019
RP04AR01 - N/A 03 April 2019
CS01 - N/A 08 March 2019
PSC04 - N/A 08 March 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
PSC04 - N/A 18 January 2019
SH08 - Notice of name or other designation of class of shares 06 November 2018
RESOLUTIONS - N/A 02 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 23 October 2015
AA01 - Change of accounting reference date 12 October 2015
SH01 - Return of Allotment of shares 07 July 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 11 December 2013
RESOLUTIONS - N/A 09 August 2013
CC04 - Statement of companies objects 09 August 2013
AR01 - Annual Return 12 April 2013
SH01 - Return of Allotment of shares 15 January 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2012
SH03 - Return of purchase of own shares 12 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 23 August 2007
395 - Particulars of a mortgage or charge 18 May 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 14 July 2004
RESOLUTIONS - N/A 08 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 07 August 2002
1.4 - Notice of completion of voluntary arrangement 30 May 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 May 2002
363s - Annual Return 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 May 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 February 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
1.1 - Report of meeting approving voluntary arrangement 15 December 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 15 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 27 March 1996
287 - Change in situation or address of Registered Office 17 August 1995
287 - Change in situation or address of Registered Office 19 July 1995
CERTNM - Change of name certificate 28 June 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 02 July 1993
287 - Change in situation or address of Registered Office 06 April 1993
AA - Annual Accounts 10 November 1992
363x - Annual Return 30 April 1992
288 - N/A 10 April 1992
AUD - Auditor's letter of resignation 27 March 1992
AA - Annual Accounts 24 February 1992
363x - Annual Return 03 July 1991
395 - Particulars of a mortgage or charge 04 February 1991
363 - Annual Return 04 December 1990
288 - N/A 07 November 1990
AA - Annual Accounts 04 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1989
NEWINC - New incorporation documents 07 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2007 Fully Satisfied

N/A

Mortgage debenture 24 February 1999 Outstanding

N/A

Debenture 17 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.