Company NameCrest Plus Operations Limited
Company StatusActive
Company Number04620624
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous NamesC G Construction Services Ltd and C G Construction Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Anthony McDonnell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressInternational House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMiss Valerie Ann Lawton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(15 years, 3 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Kwasi Martin Missah
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleDierctor
Country of ResidenceEngland
Correspondence AddressInternational House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr John Hugo Hoskin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameRussell Robert Blundell Taylor
NationalityBritish
StatusResigned
Appointed07 April 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Duke Street
Chester
Cheshire
CH1 1RP
Wales
Secretary NameMr Martin John Foreman
NationalityBritish
StatusResigned
Appointed05 October 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoonraker
Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameMr Derek John Harling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(3 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Saddlery Way
Chester
CH1 4LW
Wales
Secretary NameMr Derek John Harling
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Saddlery Way
Chester
CH1 4LW
Wales
Director NameMr Timothy William Hunt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Upton Lane
Upton
Chester
CH2 1EE
Wales
Secretary NameMr Timothy William Hunt
NationalityBritish
StatusResigned
Appointed01 February 2009(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Upton Lane
Upton
Chester
CH2 1EE
Wales
Director NameMr Richard Anthony Coulthard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Capenhurst Gardens
Great Sutton Cheshire
Chester
Cheshire
CH66 2EU
Wales
Director NameMr Bryan Duncan Scholey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(11 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Russell Robert Blundell Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Andrew Gordon Robertson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameCrest Pay (Management) Ltd (Corporation)
StatusResigned
Appointed07 April 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2007)
Correspondence AddressOffice Village
Chester Business Park
Chester
CH4 9QP
Wales
Director NameCrest Plus Limited (Corporation)
StatusResigned
Appointed31 July 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2012)
Correspondence Address2 Office Village
Chester Business Park
Chester
CH4 9QP
Wales

Contact

Websitecrestplus.co.uk

Location

Registered AddressInternational House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 30 other UK companies use this postal address

Shareholders

866 at £1Andrew Robertson
43.30%
Ordinary
866 at £1Russell Taylor
43.30%
Ordinary
268 at £1Derek Harling
13.40%
Ordinary

Financials

Year2014
Turnover£100,366,705
Gross Profit£3,621,899
Net Worth£567,796
Cash£6,203,538
Current Liabilities£7,507,072

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

31 March 2022Delivered on: 6 April 2022
Persons entitled: Ubp Private Debt Fund Iii Designated Activity Company

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the real property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 4.1 and schedule 2 part 4 of the instrument. The company also charges by way of fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 4.4 and schedule 2 part 3 of the instrument.
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Ubp Private Debt Fund Iii Designated Activity Company

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the real property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 4.1 and schedule 2 part 4 of the instrument. The company also charges by way of fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 4.4 and schedule 2 part 3 of the instrument.
Outstanding
18 September 2019Delivered on: 27 September 2019
Persons entitled: Acpi Alternative Investments LLP

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 27 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 January 2012Delivered on: 18 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10870949 with the bank.
Outstanding
8 June 2011Delivered on: 14 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10195117 with the bank.
Outstanding
19 May 2010Delivered on: 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10186002 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
19 May 2010Delivered on: 5 June 2010
Satisfied on: 20 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10185987 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

29 June 2020Full accounts made up to 27 September 2019 (26 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 September 2019Registration of charge 046206240007, created on 18 September 2019 (71 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
26 April 2019Director's details changed for Mr Paul Anthony Mcdonnell on 1 April 2019 (2 pages)
26 April 2019Director's details changed for Miss Valerie Ann Lawton on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Derek John Harling as a director on 31 March 2019 (1 page)
13 March 2019Registered office address changed from 4th Floor, Radius House Clarendon Road Watford WD17 1HP England to Suite a1, the Quadrant Mercury Court Chester West Employment Park Chester Cheshire CH1 4QR on 13 March 2019 (1 page)
14 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 December 2018Current accounting period extended from 5 April 2019 to 29 September 2019 (1 page)
4 December 2018Termination of appointment of Derek John Harling as a secretary on 23 November 2018 (1 page)
4 December 2018Termination of appointment of Andrew Gordon Robertson as a director on 23 November 2018 (1 page)
4 December 2018Registered office address changed from Office Village Chester Business Park Chester Cheshire CH4 9QP to 4th Floor, Radius House Clarendon Road Watford WD17 1HP on 4 December 2018 (1 page)
4 December 2018Notification of Jsa Services Limited as a person with significant control on 23 November 2018 (2 pages)
4 December 2018Appointment of Mr John Hugo Hoskin as a director on 23 November 2018 (2 pages)
4 December 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 1,230
(3 pages)
4 December 2018Cessation of Andrew Gordon Robertson as a person with significant control on 23 November 2018 (1 page)
4 December 2018Appointment of Mr Kwasi Martin Missah as a director on 23 November 2018 (2 pages)
27 November 2018Registration of charge 046206240006, created on 23 November 2018 (8 pages)
12 November 2018Statement of capital following an allotment of shares on 30 April 2012
  • GBP 2,000
(4 pages)
12 November 2018Statement of capital on 5 November 2018
  • GBP 1,134
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 5 November 2018
(4 pages)
17 October 2018Satisfaction of charge 1 in full (4 pages)
17 October 2018Satisfaction of charge 4 in full (4 pages)
17 October 2018Satisfaction of charge 3 in full (4 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
11 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 866
(3 pages)
26 June 2018Full accounts made up to 1 April 2018 (26 pages)
26 June 2018Termination of appointment of Russell Robert Blundell Taylor as a director on 15 June 2018 (1 page)
25 June 2018Cessation of Russel Robert Taylor as a person with significant control on 15 June 2018 (3 pages)
25 June 2018Change of details for Mr Andrew Gordon Robertson as a person with significant control on 15 June 2018 (5 pages)
16 April 2018Director's details changed for Mr Derek John Harling on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Derek John Harling on 12 April 2018 (2 pages)
12 April 2018Secretary's details changed for Mr Derek John Harling on 12 April 2018 (1 page)
12 April 2018Appointment of Miss Valerie Ann Lawton as a director on 12 April 2018 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 July 2017Group of companies' accounts made up to 2 April 2017 (30 pages)
13 July 2017Group of companies' accounts made up to 2 April 2017 (30 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
25 August 2016Group of companies' accounts made up to 5 April 2016 (31 pages)
25 August 2016Group of companies' accounts made up to 5 April 2016 (31 pages)
26 May 2016Termination of appointment of Richard Anthony Coulthard as a director on 17 May 2016 (1 page)
26 May 2016Termination of appointment of Richard Anthony Coulthard as a director on 17 May 2016 (1 page)
5 April 2016Registration of charge 046206240005, created on 31 March 2016 (4 pages)
5 April 2016Registration of charge 046206240005, created on 31 March 2016 (4 pages)
25 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000
(8 pages)
25 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000
(8 pages)
31 July 2015Group of companies' accounts made up to 5 April 2015 (24 pages)
31 July 2015Group of companies' accounts made up to 5 April 2015 (24 pages)
31 July 2015Group of companies' accounts made up to 5 April 2015 (24 pages)
4 June 2015Appointment of Mr Russell Robert Taylor as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Russell Robert Taylor as a director on 2 June 2015 (2 pages)
4 June 2015Appointment of Mr Andrew Gordon Robertson as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Russell Robert Taylor as a director on 2 June 2015 (2 pages)
4 June 2015Appointment of Mr Andrew Gordon Robertson as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Russell Robert Taylor as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Russell Robert Taylor as a director on 2 June 2015 (2 pages)
4 June 2015Appointment of Mr Andrew Gordon Robertson as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Russell Robert Taylor as a director on 3 June 2015 (2 pages)
20 April 2015Satisfaction of charge 2 in full (1 page)
20 April 2015Satisfaction of charge 2 in full (1 page)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,000
(6 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,000
(6 pages)
16 September 2014Termination of appointment of Bryan Duncan Scholey as a director on 9 September 2014 (1 page)
16 September 2014Termination of appointment of Bryan Duncan Scholey as a director on 9 September 2014 (1 page)
16 September 2014Termination of appointment of Bryan Duncan Scholey as a director on 9 September 2014 (1 page)
24 July 2014Group of companies' accounts made up to 5 April 2014 (24 pages)
24 July 2014Group of companies' accounts made up to 5 April 2014 (24 pages)
24 July 2014Group of companies' accounts made up to 5 April 2014 (24 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
6 February 2014Appointment of Mr Bryan Duncan Scholey as a director (3 pages)
6 February 2014Appointment of Mr Bryan Duncan Scholey as a director (3 pages)
6 November 2013Termination of appointment of Crest Plus Limited as a director (1 page)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,000
(6 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,000
(6 pages)
6 November 2013Termination of appointment of Crest Plus Limited as a director (1 page)
11 September 2013Group of companies' accounts made up to 5 April 2013 (25 pages)
11 September 2013Group of companies' accounts made up to 5 April 2013 (25 pages)
11 September 2013Group of companies' accounts made up to 5 April 2013 (25 pages)
14 March 2013Full accounts made up to 5 April 2012 (20 pages)
14 March 2013Full accounts made up to 5 April 2012 (20 pages)
14 March 2013Full accounts made up to 5 April 2012 (20 pages)
20 February 2013Resolutions
  • RES13 ‐ Restriction on auth share cap revoked and other co business, emi plan 30/01/2013
(3 pages)
20 February 2013Resolutions
  • RES13 ‐ Restriction on auth share cap revoked and other co business, emi plan 30/01/2013
(3 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Appointment of Mr Richard Anthony Coulthard as a director (2 pages)
16 October 2012Appointment of Mr Richard Anthony Coulthard as a director (2 pages)
16 October 2012Appointment of Mr Paul Anthony Mcdonnell as a director (2 pages)
16 October 2012Appointment of Mr Paul Anthony Mcdonnell as a director (2 pages)
31 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,000
(4 pages)
31 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,000
(4 pages)
9 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
26 January 2012Full accounts made up to 5 April 2011 (23 pages)
26 January 2012Full accounts made up to 5 April 2011 (23 pages)
26 January 2012Full accounts made up to 5 April 2011 (23 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
2 November 2010Full accounts made up to 5 April 2010 (21 pages)
2 November 2010Full accounts made up to 5 April 2010 (21 pages)
2 November 2010Full accounts made up to 5 April 2010 (21 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Termination of appointment of Timothy Hunt as a director (1 page)
30 March 2010Termination of appointment of Timothy Hunt as a director (1 page)
30 March 2010Termination of appointment of Timothy Hunt as a secretary (1 page)
30 March 2010Termination of appointment of Timothy Hunt as a secretary (1 page)
18 March 2010Full accounts made up to 5 April 2009 (20 pages)
18 March 2010Full accounts made up to 5 April 2009 (20 pages)
18 March 2010Full accounts made up to 5 April 2009 (20 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Timothy William Hunt on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Crest Plus (Contractors) Limited on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Derek John Harling on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Timothy William Hunt on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Derek John Harling on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Crest Plus (Contractors) Limited on 13 October 2009 (2 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
11 July 2009Director and secretary appointed tim hunt (1 page)
11 July 2009Director and secretary appointed tim hunt (1 page)
5 April 2009Full accounts made up to 5 April 2008 (15 pages)
5 April 2009Full accounts made up to 5 April 2008 (15 pages)
5 April 2009Full accounts made up to 5 April 2008 (15 pages)
30 March 2009Return made up to 13/10/08; full list of members (3 pages)
30 March 2009Return made up to 13/10/08; full list of members (3 pages)
16 January 2009Memorandum and Articles of Association (16 pages)
16 January 2009Memorandum and Articles of Association (16 pages)
15 January 2009Company name changed c g construction services LIMITED\certificate issued on 15/01/09 (2 pages)
15 January 2009Company name changed c g construction services LIMITED\certificate issued on 15/01/09 (2 pages)
7 July 2008Return made up to 13/10/07; full list of members (3 pages)
7 July 2008Return made up to 13/10/07; full list of members (3 pages)
18 April 2008Auditor's resignation (1 page)
18 April 2008Auditor's resignation (1 page)
6 February 2008Full accounts made up to 5 April 2007 (10 pages)
6 February 2008Full accounts made up to 5 April 2007 (10 pages)
6 February 2008Full accounts made up to 5 April 2007 (10 pages)
13 September 2007New secretary appointed (4 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (4 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (5 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (5 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (5 pages)
3 November 2006Return made up to 13/10/06; full list of members (2 pages)
3 November 2006Return made up to 13/10/06; full list of members (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
25 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
23 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Full accounts made up to 5 April 2004 (10 pages)
23 December 2004Full accounts made up to 5 April 2004 (10 pages)
23 December 2004Full accounts made up to 5 April 2004 (10 pages)
23 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
24 August 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
18 August 2004Registered office changed on 18/08/04 from: 3 linenhall place chester CH1 2LP (1 page)
18 August 2004Registered office changed on 18/08/04 from: 3 linenhall place chester CH1 2LP (1 page)
19 July 2004Company name changed c g construction services LTD\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed c g construction services LTD\certificate issued on 19/07/04 (2 pages)
13 January 2004Return made up to 18/12/03; full list of members (6 pages)
13 January 2004Return made up to 18/12/03; full list of members (6 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
20 January 2003Registered office changed on 20/01/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
18 December 2002Incorporation (10 pages)
18 December 2002Incorporation (10 pages)