Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

C. P. Fenn LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-05-31
Cash in hand£92 +8.69%
Net Worth£26,835 +5.69%
Liabilities£92,463 +4.80%
Fixed Assets£7,494 -25.00%
Trade Debtors£94,307 +8.18%
Total assets£120,748 +4.62%
Shareholder's funds£26,835 +5.69%
Total liabilities£92,463 +4.80%

WIDEMOUTH LIMITED
TRINITY VENTURA LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03695546
Record last updated Thursday, October 19, 2017 12:21:02 AM UTC
Official Address 1 Unit Md Business Park Burtonhead Road Town Centre
There are 4 companies registered at this street
Locality Town Centre
Region St. Helens, England
Postal Code WA95EA
Sector Other specialised construction activities n.e.c.

Charts

Visits

C. P. FENN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-102020-12022-122024-112025-30123
Document Type Publication date Download link
Notices Oct 19, 2017 Appointment of liquidators Appointment of liquidators
Notices Oct 19, 2017 Resolutions for winding-up Resolutions for winding-up
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Sep 12, 2014 Appointment of a man as Director and Non-Executive Director Appointment of a man as Director and Non-Executive Director
Registry Sep 12, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 3, 2014 Resignation of one Director Resignation of one Director
Financials Feb 26, 2014 Annual accounts Annual accounts
Registry Jan 27, 2014 Annual return Annual return
Registry Jan 15, 2014 Resignation of one Director (a man) and one Haulage Contractor Resignation of one Director (a man) and one Haulage Contractor
Registry Jun 7, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 7, 2013 Resignation of one Secretary Resignation of one Secretary
Registry May 15, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 15, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Feb 28, 2013 Annual accounts Annual accounts
Registry Feb 5, 2013 Annual return Annual return
Registry Mar 12, 2012 Annual return 3695... Annual return 3695...
Financials Feb 28, 2012 Annual accounts Annual accounts
Registry Apr 7, 2011 Annual return Annual return
Registry Apr 7, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Mar 31, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry May 25, 2010 Annual return Annual return
Registry May 25, 2010 Change of particulars for director Change of particulars for director
Financials Mar 1, 2010 Annual accounts Annual accounts
Registry Jan 5, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 3, 2010 Annual return Annual return
Registry Dec 28, 2009 Change of registered office address Change of registered office address
Registry Dec 8, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry Oct 30, 2008 Annual return Annual return
Financials Apr 1, 2008 Annual accounts Annual accounts
Financials Mar 31, 2007 Annual accounts 3695... Annual accounts 3695...
Registry Mar 16, 2007 Annual return Annual return
Registry Aug 8, 2006 Annual return 3695... Annual return 3695...
Financials Apr 5, 2006 Annual accounts Annual accounts
Registry Apr 15, 2005 Annual return Annual return
Financials Apr 5, 2005 Annual accounts Annual accounts
Registry Jun 4, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 4, 2004 Annual return Annual return
Financials Apr 2, 2004 Annual accounts Annual accounts
Registry Jan 26, 2004 Appointment of a secretary Appointment of a secretary
Registry Jan 26, 2004 Appointment of a director Appointment of a director
Registry Jan 26, 2004 Resignation of a director Resignation of a director
Registry Jan 26, 2004 Resignation of a director 3695... Resignation of a director 3695...
Registry Jan 26, 2004 Appointment of a director Appointment of a director
Registry Jan 26, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 26, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 26, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 7, 2003 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Aug 7, 2003 Appointment of a man as Haulage Contractor and Director Appointment of a man as Haulage Contractor and Director
Registry Aug 6, 2003 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Apr 5, 2003 Annual accounts Annual accounts
Registry Mar 20, 2003 Annual return Annual return
Registry Sep 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2002 Annual return Annual return
Registry Apr 17, 2002 Change of name certificate Change of name certificate
Registry Apr 17, 2002 Company name change Company name change
Financials Apr 4, 2002 Annual accounts Annual accounts
Registry Dec 5, 2001 Annual return Annual return
Financials Nov 15, 2000 Annual accounts Annual accounts
Registry Aug 18, 2000 Appointment of a director Appointment of a director
Registry Aug 18, 2000 Appointment of a director 3695... Appointment of a director 3695...
Registry Aug 17, 2000 Resignation of a director Resignation of a director
Registry Aug 17, 2000 Resignation of a secretary Resignation of a secretary
Registry Jul 25, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Mar 8, 2000 Change of accounting reference date Change of accounting reference date
Registry Jan 28, 2000 Annual return Annual return
Registry Jul 9, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 9, 1999 Notice of change of directors or secretaries or in their particulars 3695... Notice of change of directors or secretaries or in their particulars 3695...
Registry Apr 29, 1999 Company name change Company name change
Registry Apr 28, 1999 Change of name certificate Change of name certificate
Registry Apr 28, 1999 Appointment of a director Appointment of a director
Registry Apr 18, 1999 Appointment of a secretary Appointment of a secretary
Registry Apr 18, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 15, 1999 Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director (a man) Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director (a man)
Registry Jan 14, 1999 Two appointments: a man and a woman Two appointments: a man and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)