Advanced company searchLink opens in new window

USED CONCRETE PUMPS LIMITED

Company number 07625058

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)
01 Aug 2022 AD01 Registered office address changed from C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Tippers Hill Cottage Fillongley Coventry CV7 8DH on 1 August 2022
03 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
25 Mar 2021 AA01 Current accounting period shortened from 25 March 2020 to 24 March 2020
07 Sep 2020 AD01 Registered office address changed from C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 7 September 2020
06 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
02 Mar 2020 TM01 Termination of appointment of Gavin John Fisher as a director on 2 March 2020
16 Dec 2019 AA01 Previous accounting period shortened from 26 March 2019 to 25 March 2019
17 Oct 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 17 October 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 105
25 Jul 2019 AP03 Appointment of Mrs Deborah Hunter as a secretary on 1 July 2019
25 Jul 2019 AP01 Appointment of Mr Gavin John Fisher as a director on 1 July 2019
25 Jul 2019 TM02 Termination of appointment of Douglas Tait as a secretary on 1 July 2019
25 Jul 2019 TM01 Termination of appointment of Deborah Hunter as a director on 1 July 2019
25 Jul 2019 AP01 Appointment of Mr Douglas Tait as a director on 1 July 2019
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
10 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
19 Mar 2019 AA01 Previous accounting period shortened from 27 March 2018 to 26 March 2018
21 Jan 2019 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2018 AA01 Previous accounting period shortened from 28 March 2018 to 27 March 2018
07 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued