Advanced company searchLink opens in new window

JP CONCRETE PRODUCTS LIMITED

Company number 06318765

Filter by category

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)
23 Apr 2024 AD01 Registered office address changed from Suite 3 Alfreton Road Derby DE21 4AS England to Suite 3 Keynes House Alfreton Road Derby DE21 4AS on 23 April 2024
20 Mar 2024 TM01 Termination of appointment of Philip Douglas Cavalier-White as a director on 20 March 2024
20 Mar 2024 TM02 Termination of appointment of Philip Cavalier-White as a secretary on 20 March 2024
20 Mar 2024 AP01 Appointment of Mr Adam William Tozer as a director on 20 March 2024
20 Mar 2024 AP01 Appointment of Mr Paul Marcus Kenworthy as a director on 20 March 2024
16 Feb 2024 AD01 Registered office address changed from Staunton Works Staunton in the Vale Nottingham NG13 9QB England to Suite 3 Alfreton Road Derby DE21 4AS on 16 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
11 Oct 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
05 Sep 2023 TM01 Termination of appointment of Philip Edward Sayers as a director on 1 September 2023
07 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
07 Aug 2023 PSC07 Cessation of Cavalier Holdings Limited as a person with significant control on 1 July 2023
07 Aug 2023 PSC02 Notification of Unbrako Fabrications Limited as a person with significant control on 1 July 2023
27 Apr 2023 TM01 Termination of appointment of Anthony Joseph Maher as a director on 27 April 2023
01 Mar 2023 TM01 Termination of appointment of Vighnesh Daas as a director on 16 February 2023
01 Mar 2023 CH03 Secretary's details changed for Mrs Lorna Cavalier-White on 1 March 2023
09 Jan 2023 TM01 Termination of appointment of Steven Patrick West as a director on 5 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 MR01 Registration of charge 063187650005, created on 21 August 2022
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
13 Jul 2022 CH01 Director's details changed for Mr Philip Douglas Cavalier-White on 6 July 2022
28 Jun 2022 MR01 Registration of charge 063187650004, created on 24 June 2022
13 Apr 2022 MR01 Registration of charge 063187650003, created on 4 April 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
25 Jan 2021 CH03 Secretary's details changed for Mrs Lorna Cavalier-White on 21 January 2021