- Company Overview for CEMAC CONSTRUCTION LIMITED (05002438)
- Filing history for CEMAC CONSTRUCTION LIMITED (05002438)
- People for CEMAC CONSTRUCTION LIMITED (05002438)
- Registers for CEMAC CONSTRUCTION LIMITED (05002438)
- More for CEMAC CONSTRUCTION LIMITED (05002438)
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) |
---|---|---|---|
06 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
26 Jun 2015 | AD01 | Registered office address changed from 41 Coronation Drive Whitehaven Cumbria CA28 6JW United Kingdom to 19 Headlands Drive Whitehaven Cumbria CA28 6SR on 26 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Michael Mccarron on 25 June 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Feb 2015 | CH01 | Director's details changed for Michael Mccarron on 3 February 2011 | |
17 Feb 2015 | CH01 | Director's details changed for Michael Mccarron on 3 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Michael Mccarron on 3 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 12 Fairladies St. Bees Cumbria CA27 0AR to 41 Coronation Drive Whitehaven Cumbria CA28 6JW on 17 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Michael Mccarron on 3 February 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AD01 | Registered office address changed from Farm Lands Greenbank Whitehaven Cumbria CA28 9UB on 27 January 2014 | |
24 Jan 2014 | CH01 | Director's details changed for Michael Mccarron on 10 January 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
02 Oct 2013 | TM01 | Termination of appointment of Paul Cartmell as a director | |
02 Oct 2013 | TM02 | Termination of appointment of Louise Cartmell as a secretary | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AD01 | Registered office address changed from Bowthorn Barn, Bowthorn Farm Bowthorn Road Cleator Moor CA25 5JF on 18 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |