EXETER CONCRETE PUMPING LIMITED

Sycamore Sycamore, Torquay, TQ1 4DY, United Kingdom
StatusACTIVE
Company No.08252315
CategoryPrivate Limited Company
Incorporated15 Oct 2012
Age11 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

EXETER CONCRETE PUMPING LIMITED is an active private limited company with number 08252315. It was incorporated 11 years, 6 months, 12 days ago, on 15 October 2012. The company address is Sycamore Sycamore, Torquay, TQ1 4DY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Anthony Stone

Cessation date: 2018-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michela Jo-Ann Stone

Cessation date: 2018-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Christopher John Mccarthy

Notification date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Stone

Termination date: 2018-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-15

Officer name: Michaela Jo-Ann Stone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: 24 Dince Hill Close Whimple Exeter EX5 2TE

New address: Sycamore Valley View Close Torquay TQ1 4DY

Change date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Christopher John Mccarthy

Appointment date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

New address: 24 Dince Hill Close Whimple Exeter EX5 2TE

Change date: 2014-10-20

Old address: 24 Dince Hill Close Whimple Exeter EX5 2TE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

New address: 24 Dince Hill Close Whimple Exeter EX5 2TE

Change date: 2014-10-20

Old address: Myrtle Cottage the Green Whimple Exeter EX5 2TZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: 32 Oak Close Ottery St. Mary Devon EX11 1BB England

Change date: 2013-10-17

Documents

View document PDF

Incorporation company

Date: 15 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCKTAIL HAMPERS LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08597917
Status:ACTIVE
Category:Private Limited Company

DALIA 05 LTD

67 MANBY ROAD,IMMINGHAM,DN40 2SG

Number:09054307
Status:ACTIVE
Category:Private Limited Company

HEANLY INVESTMENTS LTD

1 BELVEDERE DRIVE,LONDON,SW19 7BX

Number:07451899
Status:ACTIVE
Category:Private Limited Company

HOLYOAKE TERRACE MANAGEMENT COMPANY LIMITED

28 HOLYOAKE TERRACE,SEVENOAKS,TN13 1PA

Number:07541773
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINTRAKS LIMITED

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:11962842
Status:ACTIVE
Category:Private Limited Company

RED FLAME GAS SERVICES LTD

122 NORMAN ROAD,BELVEDERE,DA17 6LD

Number:11924544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source