Advanced company searchLink opens in new window

CCP BUILDING PRODUCTS LIMITED

Company number 05648989

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)
03 Oct 2017 MR01 Registration of charge 056489890005, created on 29 September 2017
26 Jul 2017 PSC01 Notification of Paul Andrew Blanchard as a person with significant control on 1 June 2017
26 Jul 2017 PSC01 Notification of James Woodyer as a person with significant control on 1 June 2017
26 Jul 2017 AP01 Appointment of Mr Paul George Rosie as a director on 1 June 2017
25 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 25 July 2017
25 Jul 2017 TM02 Termination of appointment of Paul Andrew Blanchard as a secretary on 1 June 2017
25 Jul 2017 AP01 Appointment of Mr Shaun Gray as a director on 1 June 2017
25 Jul 2017 AP01 Appointment of Mr David Shaw as a director on 1 June 2017
25 Jul 2017 AP03 Appointment of Miss Zoe Blanchard as a secretary on 1 June 2017
10 Mar 2017 MR01 Registration of charge 056489890004, created on 2 March 2017
03 Mar 2017 AA Group of companies' accounts made up to 31 May 2016
20 Dec 2016 CS01 08/12/16 Statement of Capital gbp 50.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 28/01/2019.
06 Jun 2016 CERTNM Company name changed cheshire concrete products LIMITED\certificate issued on 06/06/16
  • RES15 ‐ Change company name resolution on 2016-06-03
06 Jun 2016 CONNOT Change of name notice
07 Mar 2016 AA Group of companies' accounts made up to 31 May 2015
06 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2019
29 Dec 2014 AA Group of companies' accounts made up to 31 May 2014
19 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2019
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2019
25 Sep 2013 CH01 Director's details changed for Mr Paul Andrew Blanchard on 1 July 2013
04 Mar 2013 AA Accounts for a small company made up to 31 May 2012
04 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2019
03 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2019
29 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011