C.J. HARPUR & SONS CIVIL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Register inspection address has been changed from Lloyds Bank 1-3 Marina Drive Ellesmere Port CH65 0AL England to Lloyds Bank 1-3 Marina Drive Ellesmere Port CH65 0AL

View Document

26/03/2526 March 2025 Register inspection address has been changed from Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB Wales to Lloyds Bank 1-3 Marina Drive Ellesmere Port CH65 0AL

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

26/03/2526 March 2025 Register inspection address has been changed from Lloyds Bank 1-3 Marina Drive Ellesmere Port CH65 0AL England to Lloyds Bank 1-3 Marina Drive Ellesmere Port CH65 0AL

View Document

25/03/2525 March 2025 Director's details changed for Mr Stephen Cornell Harpur on 2025-03-25

View Document

25/03/2525 March 2025 Register(s) moved to registered inspection location Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Appointment of Mr Paul Lounds as a secretary on 2023-10-27

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

11/04/2411 April 2024 Termination of appointment of Irene Harpur as a secretary on 2023-10-27

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Change of details for Mr Stephen Cornell Harpur as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CORNELL HARPUR / 07/01/2021

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR CORNELIUS JOSEPH HARPUR / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS JOSEPH HARPUR / 07/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 82 WOLVERHAM ROAD ELLESMERE PORT CHESHIRE CH65 5BY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

05/12/195 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY HARPUR

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY HARPUR / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CORNELL HARPUR / 10/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 SAIL ADDRESS CREATED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 DIRECTOR APPOINTED MR GARRY HARPUR

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR KENNETH WILLIAM PRATT

View Document

15/11/1315 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 105

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 SAIL ADDRESS CREATED

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JOSEPH HARPUR / 22/03/2010

View Document

01/04/101 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORNELL HARPUR / 22/03/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARPUR / 22/03/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/071 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 50 OXTON ROAD BIRKENHEAD WIRRAL CH41 2TW

View Document

11/04/0311 April 2003 £ NC 2000/4000 05/03/0

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED 05/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

28/03/0228 March 2002 £ NC 1000/2000 22/02/02

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 22/02/02

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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