Advanced company searchLink opens in new window

CEPAC DONCASTER LIMITED

Company number 05993476

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 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
30 Aug 2012 CH01 Director's details changed for Mrs Sandra Margetts on 13 December 2011
01 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
23 Sep 2011 AP03 Appointment of Mr Gary Margetts as a secretary on 1 April 2011
23 Sep 2011 TM02 Termination of appointment of Sandra Margetts as a secretary on 1 April 2011
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Mrs Sandra Margetts on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Sandra Margetts on 3 November 2009
21 Sep 2009 287 Registered office changed on 21/09/2009 from shaw lane industrial estate ogden road doncaster south yorkshire DN2 4SE
24 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2008 363a Return made up to 09/11/08; full list of members
25 Sep 2008 288b Appointment terminated director robert brindle
09 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
29 Dec 2007 363s Return made up to 09/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
25 Sep 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
11 Jul 2007 395 Particulars of mortgage/charge