CANVEY CONCRETE PUMPING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Total exemption full accounts made up to 2025-01-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 12/08/2412 August 2024 | Change of details for Sbj Services (Essex) Ltd as a person with significant control on 2024-07-30 |
| 01/08/241 August 2024 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Unit 4C, Runwood Road Charfleets Industrial Estate Canvey Island Essex SS8 0PL on 2024-08-01 |
| 30/07/2430 July 2024 | Director's details changed for Mr Simon Jordan on 2024-07-30 |
| 30/07/2430 July 2024 | Director's details changed for Mrs Nicola Jordan on 2024-07-30 |
| 30/07/2430 July 2024 | Secretary's details changed for Mrs Nicola Jordan on 2024-07-30 |
| 23/05/2423 May 2024 | Total exemption full accounts made up to 2024-01-31 |
| 18/03/2418 March 2024 | Registration of charge 053683250005, created on 2024-03-14 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/01/2417 January 2024 | Director's details changed for Mr Simon Jordan on 2024-01-17 |
| 09/05/239 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/06/217 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 29/03/2129 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 053683250003 |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/04/2029 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/08/196 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/07/1824 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/01/1830 January 2018 | CURRSHO FROM 31/03/2018 TO 31/01/2018 |
| 31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 04/02/164 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053683250002 |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/02/1518 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 28/01/1528 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JORDAN / 28/01/2015 |
| 28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JORDAN / 28/01/2015 |
| 28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JORDAN / 28/01/2015 |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/02/1418 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 28/01/1428 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053683250001 |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/02/1320 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/02/1222 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/02/1124 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/02/1016 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY ESSEX CM12 0EQ |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/03/081 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/02/0727 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
| 01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/02/0628 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
| 25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
| 13/05/0513 May 2005 | SECRETARY'S PARTICULARS CHANGED |
| 12/04/0512 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 01/03/051 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/03/05 |
| 17/02/0517 February 2005 | 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