Advanced company searchLink opens in new window

CP (BEDFORD) LIMITED

Company number 05057405

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Micro company accounts made up to 31 July 2023
11 Mar 2024 AD01 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 11 March 2024
29 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 July 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 31 July 2018
14 Jan 2019 AP01 Appointment of Mrs Nicola Warner as a director on 10 January 2019
28 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
26 Oct 2017 AA Unaudited abridged accounts made up to 31 July 2017
28 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 2
13 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
27 Aug 2015 TM02 Termination of appointment of Anthony Richard Inskip as a secretary on 26 August 2015
27 Aug 2015 AD01 Registered office address changed from 72 Bromham Road Bedford MK40 2QH England to 59 Union Street Dunstable Bedfordshire LU6 1EX on 27 August 2015
16 Jul 2015 AD01 Registered office address changed from Cardinal House 46 Saint Nicholas Street Ipswich Suffolk IP1 1TT to 72 Bromham Road Bedford MK40 2QH on 16 July 2015
06 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares