CAPITAL CONSTRUCTION PRODUCTS LIMITED

178 Buckingham Avenue, Slough, SL1 4RD, Berkshire, England
StatusACTIVE
Company No.10745226
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

CAPITAL CONSTRUCTION PRODUCTS LIMITED is an active private limited company with number 10745226. It was incorporated 7 years, 1 month, 4 days ago, on 27 April 2017. The company address is 178 Buckingham Avenue, Slough, SL1 4RD, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 06 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 200,100.3 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Greene

Change date: 2022-01-17

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-17

Psc name: Mr Joseph Greene

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Oct 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Old address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP United Kingdom

New address: 178 Buckingham Avenue Slough Berkshire SL1 4rd

Change date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107452260001

Charge creation date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Greene

Change date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Mr Joseph Greene

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Greene

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Philip Greene

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-01

Capital : 200,100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL ATTIRE LIMITED

5 HILLTOP CRESCENT,NEWPORT,NP11 5BY

Number:10606912
Status:ACTIVE
Category:Private Limited Company

CEOM CONSULTING LIMITED

FLAT 40, 7 THORNEY STREET FLAT 40,LONDON,SW1P 4FG

Number:11672311
Status:ACTIVE
Category:Private Limited Company

GROSVENOR DEVELOPMENTS (MERSEYSIDE) LTD

30 CAMBRIDGE ROAD,FORMBY,L37 2EL

Number:10287331
Status:ACTIVE
Category:Private Limited Company

NELLIST & COMPANY LIMITED

UNIT 8 PRIORY MARKET,HESSLE,HU4 7EA

Number:00395713
Status:ACTIVE
Category:Private Limited Company

SOCIETAS LIMITED

NASSJO WOOD,HINDHEAD,GU26 6PH

Number:08182862
Status:ACTIVE
Category:Private Limited Company

THE TRAHERNE ARMS LLP

16 LAMBOURNE CRESCENT,CARDIFF,CF14 5GF

Number:OC306192
Status:ACTIVE
Category:Limited Liability Partnership

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