C.E.C. CONSTRUCTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1517 March 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/01/1420 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
| 29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/02/1325 February 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
| 05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/01/122 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/12/106 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
| 07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE SAMANTHA COX / 06/12/2009 |
| 07/12/097 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
| 07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COX / 06/12/2009 |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/12/085 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COX / 01/01/2008 |
| 05/12/085 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
| 14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/12/0728 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | RETURN MADE UP TO 04/12/06; NO CHANGE OF MEMBERS |
| 21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/01/066 January 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
| 02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/12/0417 December 2004 | RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS |
| 14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: G OFFICE CHANGED 14/09/04 99 WIMBORNE ROAD WEST STAPEHILL WIMBORNE BH21 2DH |
| 14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 07/01/047 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
| 13/06/0313 June 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
| 25/01/0325 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/12/0213 December 2002 | NEW DIRECTOR APPOINTED |
| 13/12/0213 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/12/0211 December 2002 | DIRECTOR RESIGNED |
| 11/12/0211 December 2002 | SECRETARY RESIGNED |
| 04/12/024 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company