Company NameCPD (Europe) Ltd
DirectorDeborah Pauline Waters
Company StatusActive
Company Number03682408
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Deborah Pauline Waters
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleCommunications Executive
Country of ResidenceEngland
Correspondence Address2 Station House
Station Road
Manningtree
Essex
CO11 2LH
Secretary NameSarah Celine Douglas
NationalityBritish
StatusCurrent
Appointed02 November 2005(6 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleGraphic Designer
Correspondence AddressStation House
Station Road, Lawford
Manningtree
Essex
CO11 2LH
Director NameSimon Paul Waters
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2015)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address413 Chinook
High Woods
Colchester
Essex
CO4 4XT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Contact

Websitedandwp.co.uk

Location

Registered AddressStation House, Station Road
Manningtree
Essex
CO11 2LH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

1 at £1Deborah Waters
100.00%
Ordinary

Financials

Year2014
Net Worth£292,993
Cash£216,006
Current Liabilities£135,525

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

27 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Termination of appointment of Simon Paul Waters as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Simon Paul Waters as a director on 31 March 2015 (1 page)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2009Director's details changed for Ms Deborah Pauline Waters on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Simon Paul Waters on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Simon Paul Waters on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ms Deborah Pauline Waters on 17 December 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Director appointed simon paul waters (2 pages)
10 April 2008Director appointed simon paul waters (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
25 January 2007Return made up to 11/12/06; full list of members (2 pages)
25 January 2007Return made up to 11/12/06; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2006Registered office changed on 10/01/06 from: station house station road manningtree essex (1 page)
10 January 2006Return made up to 11/12/05; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: station house station road manningtree essex (1 page)
10 January 2006Return made up to 11/12/05; full list of members (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
1 December 2004Return made up to 11/12/04; full list of members (6 pages)
1 December 2004Return made up to 11/12/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 January 2004Return made up to 11/12/03; full list of members (6 pages)
8 January 2004Return made up to 11/12/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Return made up to 11/12/01; full list of members (6 pages)
14 January 2002Return made up to 11/12/01; full list of members (6 pages)
9 January 2001Return made up to 11/12/00; full list of members (6 pages)
9 January 2001Return made up to 11/12/00; full list of members (6 pages)
12 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 October 2000Full accounts made up to 31 March 2000 (9 pages)
12 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 October 2000Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
30 August 2000Return made up to 11/12/99; full list of members (6 pages)
30 August 2000Return made up to 11/12/99; full list of members (6 pages)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
11 December 1998Incorporation (12 pages)
11 December 1998Incorporation (12 pages)