CAMBRIDGE ARCHITECTURAL PRECAST LIMITED
Company number 02823560
- Company Overview for CAMBRIDGE ARCHITECTURAL PRECAST LIMITED (02823560)
- Filing history for CAMBRIDGE ARCHITECTURAL PRECAST LIMITED (02823560)
- People for CAMBRIDGE ARCHITECTURAL PRECAST LIMITED (02823560)
- Charges for CAMBRIDGE ARCHITECTURAL PRECAST LIMITED (02823560)
- More for CAMBRIDGE ARCHITECTURAL PRECAST LIMITED (02823560)
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) |
---|---|---|---|
02 Mar 2015 | AP03 | Appointment of Mr Martin Philip Pinion as a secretary on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Graham John Waddelow as a director on 27 February 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Graham John Waddelow as a secretary on 27 February 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | TM01 | Termination of appointment of William Ronald Savin as a director on 20 August 2014 | |
29 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
01 Jun 2013 | CH01 | Director's details changed for William Ronald Savin on 31 January 2013 | |
12 Sep 2012 | CH01 | Director's details changed for William Ronald Savin on 1 September 2012 | |
12 Sep 2012 | TM01 | Termination of appointment of David Burman as a director | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
11 Nov 2011 | CH01 | Director's details changed for William Ronald Savin on 11 November 2011 | |
19 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for William Ronald Savin on 16 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Martin Philip Pinion on 16 May 2010 | |
17 May 2010 | CH01 | Director's details changed for David Robert Burman on 16 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Graham John Waddelow on 16 May 2010 | |
19 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
19 Jun 2009 | 288b | Appointment terminated director brian mcdonald | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |