Advanced company searchLink opens in new window

CEPAC DONCASTER HOLDINGS LIMITED

Company number 06067297

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)
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
06 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Mrs Sandra Margetts on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Mrs Sandra Margetts on 3 November 2009
21 Sep 2009 287 Registered office changed on 21/09/2009 from shaw lane industrial estate ogden road doncaster south yorkshire DN2 4SE
24 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Jan 2009 363a Return made up to 25/01/09; full list of members
26 Jan 2009 288b Appointment terminated director robert brindle
09 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Feb 2008 363a Return made up to 25/01/08; full list of members
05 Jul 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
23 Apr 2007 287 Registered office changed on 23/04/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ
23 Apr 2007 288b Director resigned
23 Apr 2007 288b Secretary resigned
23 Apr 2007 288a New director appointed
23 Apr 2007 288a New secretary appointed;new director appointed
28 Mar 2007 CERTNM Company name changed L&P 174 LIMITED\certificate issued on 28/03/07
25 Jan 2007 NEWINC Incorporation