Advanced company searchLink opens in new window

C M T P LTD

Company number 02029351

Filter by category

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)
08 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Oct 2023 CERTNM Company name changed a c powder coatings LIMITED\certificate issued on 04/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
26 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
26 May 2023 AD01 Registered office address changed from 3 Trilogy House Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ to 66 Hendford Yeovil BA20 1UR on 26 May 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
22 Apr 2015 CH01 Director's details changed for Maria Louise Theobald on 22 April 2015
22 Apr 2015 CH01 Director's details changed for Clive Andrew Theobald on 22 April 2015
22 Apr 2015 CH03 Secretary's details changed for Clive Andrew Theobald on 22 April 2015
23 Jul 2014 MR01 Registration of charge 020293510001, created on 17 July 2014