CPC CIVILS GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Memorandum and Articles of Association

View Document

15/05/2515 May 2025 Sub-division of shares on 2025-04-02

View Document

15/05/2515 May 2025 Resolutions

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Registration of charge 050986710006, created on 2024-06-17

View Document

17/06/2417 June 2024 Registration of charge 050986710004, created on 2024-06-17

View Document

17/06/2417 June 2024 Registration of charge 050986710005, created on 2024-06-17

View Document

22/05/2422 May 2024 Satisfaction of charge 050986710003 in full

View Document

22/05/2422 May 2024 Satisfaction of charge 050986710002 in full

View Document

22/05/2422 May 2024 Satisfaction of charge 050986710001 in full

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

17/07/1917 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

07/03/197 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 1044

View Document

20/04/1820 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 143 CHERRYWOOD ROAD BORDESLEY GREEN BIRMINGHAM B9 4XE

View Document

24/05/1724 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONLETH PATRICK CUNNINGHAM / 07/04/2017

View Document

28/04/1628 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED CPC PLANT LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

08/07/138 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

08/07/138 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/138 July 2013 CHANGE OF NAME 24/06/2013

View Document

30/04/1330 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

22/08/1122 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 1002

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN GALLAGHER / 07/07/2010

View Document

09/06/119 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED CONLETH CUNNINGHAM

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN SHEEHAN

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED CPC BUILDING & CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/07/10

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/04/1020 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN SHEEHAN / 07/04/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN SHEEHAN / 04/02/2008

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 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