Advanced company searchLink opens in new window

CEPACS CONSTRUCTION LIMITED

Company number 07924301

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)
13 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Feb 2018 CH01 Director's details changed for Mr Gary O'brien on 23 January 2018
14 Feb 2018 CH01 Director's details changed for Mr Nigel Henry Morrison on 23 January 2018
14 Feb 2018 CH01 Director's details changed for Mr Mark Nigel Morrison on 23 January 2018
14 Feb 2018 CH01 Director's details changed for Mr Mark Nigel Morrison on 21 November 2017
14 Feb 2018 PSC04 Change of details for Mr Mark Nigel Morrison as a person with significant control on 21 November 2017
14 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
22 Dec 2016 MR01 Registration of charge 079243010004, created on 21 December 2016
22 Dec 2016 MR01 Registration of charge 079243010005, created on 21 December 2016
27 May 2016 MR01 Registration of charge 079243010003, created on 25 May 2016
10 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
09 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
09 Feb 2016 TM02 Termination of appointment of William Barry Lewis as a secretary on 31 May 2015
09 Feb 2016 AD01 Registered office address changed from C/O B & K Partners Ltd Fairview Abdon Craven Arms Shropshire SY7 9HU to 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 9 February 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AD01 Registered office address changed from C/O B & K Partners Ltd Holbrook Padbury Road Thornborough Buckingham Bucks MK18 2EB on 10 February 2014
26 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 3
19 Dec 2013 MR01 Registration of charge 079243010002
05 Nov 2013 MR01 Registration of charge 079243010001
14 Oct 2013 CH01 Director's details changed for Mr Gary O'brien on 1 October 2013