EXETER CONCRETE PUMPING LIMITED
Status | ACTIVE |
Company No. | 08252315 |
Category | Private Limited Company |
Incorporated | 15 Oct 2012 |
Age | 11 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 08597917 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 MANBY ROAD,IMMINGHAM,DN40 2SG
Number: | 09054307 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | 11962842 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 NORMAN ROAD,BELVEDERE,DA17 6LD
Number: | 11924544 |
Status: | ACTIVE |
Category: | Private Limited Company |