C.P.A. BESPOKE JOINERY LIMITED

Register to unlock more data on OkredoRegister

C.P.A. BESPOKE JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04417342

Incorporation date

16/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Hurstwood Court, Raikes Lane, Bolton, Lancashire BL3 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/11/2025
Termination of appointment of Paul Augustus Walters as a secretary on 2025-11-21
dot icon27/11/2025
Termination of appointment of Paul Augustus Walters as a director on 2025-11-21
dot icon16/09/2025
Satisfaction of charge 044173420001 in full
dot icon06/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon26/10/2022
Director's details changed for Mr Paul Augustus Walters on 2022-10-26
dot icon05/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/11/2020
Registration of charge 044173420002, created on 2020-11-10
dot icon24/09/2020
Termination of appointment of Anthony Williams as a director on 2020-04-25
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/06/2018
Confirmation statement made on 2018-04-16 with updates
dot icon22/05/2018
Cessation of Anthony Williams as a person with significant control on 2017-05-01
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/06/2017
Confirmation statement made on 2017-04-16 with updates
dot icon27/04/2017
Secretary's details changed for Mr Paul Augustus Walters on 2017-04-27
dot icon27/04/2017
Director's details changed for Craig Ashton on 2017-04-27
dot icon27/04/2017
Director's details changed for Mr Paul Augustus Walters on 2017-04-27
dot icon27/04/2017
Director's details changed for Anthony Williams on 2017-04-27
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon22/05/2015
Registration of charge 044173420001, created on 2015-05-19
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/07/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/08/2013
Compulsory strike-off action has been discontinued
dot icon16/08/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon16/08/2013
Director's details changed for Craig Ashton on 2013-04-05
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon30/09/2011
Director's details changed for Craig Ashton on 2011-04-30
dot icon11/06/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/07/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/07/2010
Director's details changed for Anthony Williams on 2010-01-01
dot icon21/07/2010
Director's details changed for Craig Ashton on 2010-01-01
dot icon21/07/2010
Director's details changed for Paul Augustus Walters on 2010-01-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/06/2009
Return made up to 16/04/09; full list of members
dot icon21/03/2009
Registered office changed on 21/03/2009 from unit 14 sunnyside business park adelaide street bolton BL3 3NY
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/06/2008
Return made up to 16/04/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/06/2007
Return made up to 16/04/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 16/04/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/06/2005
Return made up to 16/04/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/05/2004
Return made up to 16/04/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/05/2003
Return made up to 16/04/03; full list of members
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon08/07/2002
Registered office changed on 08/07/02 from: 85 hope rd sale cheshire M33 3AW
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Ad 23/04/02--------- £ si 98@1=98 £ ic 1/99
dot icon16/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
808.57K
-
0.00
202.68K
-
2022
23
731.78K
-
0.00
272.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Craig
Director
23/04/2002 - Present
10
Walters, Paul Augustus
Director
23/04/2002 - 21/11/2025
5
Walters, Paul Augustus
Secretary
23/04/2002 - 21/11/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.P.A. BESPOKE JOINERY LIMITED

C.P.A. BESPOKE JOINERY LIMITED is an(a) Active company incorporated on 16/04/2002 with the registered office located at Unit 1 Hurstwood Court, Raikes Lane, Bolton, Lancashire BL3 2NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.P.A. BESPOKE JOINERY LIMITED?

toggle

C.P.A. BESPOKE JOINERY LIMITED is currently Active. It was registered on 16/04/2002 .

Where is C.P.A. BESPOKE JOINERY LIMITED located?

toggle

C.P.A. BESPOKE JOINERY LIMITED is registered at Unit 1 Hurstwood Court, Raikes Lane, Bolton, Lancashire BL3 2NP.

What does C.P.A. BESPOKE JOINERY LIMITED do?

toggle

C.P.A. BESPOKE JOINERY LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for C.P.A. BESPOKE JOINERY LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-04-30.