Advanced company searchLink opens in new window

CONSTRUCTION PARTNERS LTD

Company number 09258059

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)
24 Oct 2017 PSC04 Change of details for Miss Adele Esther Fulner as a person with significant control on 1 April 2017
24 Oct 2017 PSC01 Notification of Michael Stephen Wight as a person with significant control on 1 April 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Feb 2017 AP01 Appointment of Mr Michael Stephen Wight as a director on 6 April 2016
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Sep 2016 CH03 Secretary's details changed for Mr Michael Wight on 7 September 2016
21 Sep 2016 CH01 Director's details changed for Miss Adele Esther Fulner on 7 September 2016
21 Sep 2016 AD01 Registered office address changed from 37 Shiphay Lane Torquay Devon TQ2 7DU to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 21 September 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
06 Nov 2015 CH01 Director's details changed for Miss Adele Esther Fulner on 1 October 2015
06 Nov 2015 AD01 Registered office address changed from 37 Shiphay Lane Torquay Devon TQ2 7DU England to 37 Shiphay Lane Torquay Devon TQ2 7DU on 6 November 2015
06 Nov 2015 AD01 Registered office address changed from 45 Raleigh Road Exmouth Devon EX8 2RX England to 37 Shiphay Lane Torquay Devon TQ2 7DU on 6 November 2015
21 Jan 2015 AD01 Registered office address changed from 11 Bicton Street Exmouth EX8 2RU England to 45 Raleigh Road Exmouth Devon EX8 2RX on 21 January 2015
14 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 October 2014
  • GBP 1
17 Nov 2014 TM01 Termination of appointment of Michael Wight as a director on 17 November 2014
13 Oct 2014 AP01 Appointment of Miss Adele Esther Fulner as a director on 13 October 2014
10 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-10
  • GBP 1