- Company Overview for CEPAC DONCASTER LIMITED (05993476)
- Filing history for CEPAC DONCASTER LIMITED (05993476)
- People for CEPAC DONCASTER LIMITED (05993476)
- Charges for CEPAC DONCASTER LIMITED (05993476)
- More for CEPAC DONCASTER LIMITED (05993476)
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
|
|
25 Sep 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
11 Jul 2007 | 395 | Particulars of mortgage/charge |