PEP CIVIL & STRUCTURES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

11/01/2311 January 2023 Liquidators' statement of receipts and payments to 2022-11-15

View Document

23/11/2123 November 2021 Registered office address changed from Pep House Stoney Lane Hemel Hempstead Hertfordshire HP1 2SB to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2021-11-23

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Appointment of a voluntary liquidator

View Document

23/11/2123 November 2021 Statement of affairs

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

11/01/2111 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2020

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BROOKS

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN ABRAMIAN

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY STEFAN ABRAMIAN

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BROOKS / 01/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES REDMAN / 01/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ABRAMIAN / 01/07/2013

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN ABRAMIAN / 01/07/2013

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ABRAMIAN / 30/06/2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / STEFAN ABRAMIAN / 30/06/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES REDMAN / 30/06/2012

View Document

10/08/1210 August 2012 AUDITOR'S RESIGNATION

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BROOKS / 30/06/2012

View Document

10/08/1210 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/10/1119 October 2011 SECTION 519

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 33-34 HIGH STREET TRING HERTFORDSHIRE HP23 5AA

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1027 April 2010 ALTER ARTICLES 09/04/2010

View Document

27/04/1027 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROY JARROLD

View Document

23/04/1023 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROY JARROLD

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0725 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0323 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0311 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0320 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 LOCATION OF DEBENTURE REGISTER

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 33 HIGH STREET TRING HERTFORDSHIRE HP23 5AA

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 ALTER MEM AND ARTS 24/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/09/9623 September 1996 COMPANY NAME CHANGED PEARSON ELLIS PARTNERSHIP LIMITE D CERTIFICATE ISSUED ON 24/09/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ALTER MEM AND ARTS 20/05/96

View Document

03/06/963 June 1996 RE SHARES 20/05/96

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/08/943 August 1994 ALTER MEM AND ARTS 06/07/94

View Document

26/07/9426 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/07/94

View Document

26/07/9426 July 1994 COMPANY NAME CHANGED BLENDSERVE LIMITED CERTIFICATE ISSUED ON 27/07/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/07/9418 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/94

View Document

18/07/9418 July 1994 £ NC 1000/50000 06/07/94

View Document

30/06/9430 June 1994 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