Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director Name | Miss Valerie Ann Lawton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(15 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Mr Kwasi Martin Missah |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Dierctor |
Country of Residence | England |
Correspondence Address | International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Mr John Hugo Hoskin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Secretary Name | Russell Robert Blundell Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Duke Street Chester Cheshire CH1 1RP Wales |
Secretary Name | Mr Martin John Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Moonraker Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Mr Derek John Harling |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Saddlery Way Chester CH1 4LW Wales |
Secretary Name | Mr Derek John Harling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Saddlery Way Chester CH1 4LW Wales |
Director Name | Mr Timothy William Hunt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upton Lane Upton Chester CH2 1EE Wales |
Secretary Name | Mr Timothy William Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upton Lane Upton Chester CH2 1EE Wales |
Director Name | Mr Richard Anthony Coulthard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Capenhurst Gardens Great Sutton Cheshire Chester Cheshire CH66 2EU Wales |
Director Name | Mr Bryan Duncan Scholey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Russell Robert Blundell Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Andrew Gordon Robertson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Director Name | Crest Pay (Management) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2007) |
Correspondence Address | Office Village Chester Business Park Chester CH4 9QP Wales |
Director Name | Crest Plus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 2012) |
Correspondence Address | 2 Office Village Chester Business Park Chester CH4 9QP Wales |
Website | crestplus.co.uk |
---|
Registered Address | International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 30 other UK companies use this postal address |
866 at £1 | Andrew Robertson 43.30% Ordinary |
---|---|
866 at £1 | Russell Taylor 43.30% Ordinary |
268 at £1 | Derek Harling 13.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £100,366,705 |
Gross Profit | £3,621,899 |
Net Worth | £567,796 |
Cash | £6,203,538 |
Current Liabilities | £7,507,072 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
31 March 2022 | Delivered 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 2021 | Delivered 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 2019 | Delivered on: 27 September 2019 Persons entitled: Acpi Alternative Investments LLP Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 27 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 January 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
29 June 2020 | Full accounts made up to 27 September 2019 (26 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
27 September 2019 | Registration of charge 046206240007, created on 18 September 2019 (71 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
26 April 2019 | Director's details changed for Mr Paul Anthony Mcdonnell on 1 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Miss Valerie Ann Lawton on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Derek John Harling as a director on 31 March 2019 (1 page) |
13 March 2019 | Registered 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 2018 | Resolutions
|
10 December 2018 | Current accounting period extended from 5 April 2019 to 29 September 2019 (1 page) |
4 December 2018 | Termination of appointment of Derek John Harling as a secretary on 23 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Andrew Gordon Robertson as a director on 23 November 2018 (1 page) |
4 December 2018 | Registered 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 2018 | Notification of Jsa Services Limited as a person with significant control on 23 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr John Hugo Hoskin as a director on 23 November 2018 (2 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
4 December 2018 | Cessation of Andrew Gordon Robertson as a person with significant control on 23 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Kwasi Martin Missah as a director on 23 November 2018 (2 pages) |
27 November 2018 | Registration of charge 046206240006, created on 23 November 2018 (8 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 30 April 2012
|
12 November 2018 | Statement of capital on 5 November 2018
|
17 October 2018 | Satisfaction of charge 1 in full (4 pages) |
17 October 2018 | Satisfaction of charge 4 in full (4 pages) |
17 October 2018 | Satisfaction of charge 3 in full (4 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
11 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2018 | Full accounts made up to 1 April 2018 (26 pages) |
26 June 2018 | Termination of appointment of Russell Robert Blundell Taylor as a director on 15 June 2018 (1 page) |
25 June 2018 | Cessation of Russel Robert Taylor as a person with significant control on 15 June 2018 (3 pages) |
25 June 2018 | Change of details for Mr Andrew Gordon Robertson as a person with significant control on 15 June 2018 (5 pages) |
16 April 2018 | Director's details changed for Mr Derek John Harling on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Derek John Harling on 12 April 2018 (2 pages) |
12 April 2018 | Secretary's details changed for Mr Derek John Harling on 12 April 2018 (1 page) |
12 April 2018 | Appointment of Miss Valerie Ann Lawton as a director on 12 April 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 July 2017 | Group of companies' accounts made up to 2 April 2017 (30 pages) |
13 July 2017 | Group of companies' accounts made up to 2 April 2017 (30 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
25 August 2016 | Group of companies' accounts made up to 5 April 2016 (31 pages) |
25 August 2016 | Group of companies' accounts made up to 5 April 2016 (31 pages) |
26 May 2016 | Termination of appointment of Richard Anthony Coulthard as a director on 17 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Richard Anthony Coulthard as a director on 17 May 2016 (1 page) |
5 April 2016 | Registration of charge 046206240005, created on 31 March 2016 (4 pages) |
5 April 2016 | Registration of charge 046206240005, created on 31 March 2016 (4 pages) |
25 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 July 2015 | Group of companies' accounts made up to 5 April 2015 (24 pages) |
31 July 2015 | Group of companies' accounts made up to 5 April 2015 (24 pages) |
31 July 2015 | Group of companies' accounts made up to 5 April 2015 (24 pages) |
4 June 2015 | Appointment of Mr Russell Robert Taylor as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Russell Robert Taylor as a director on 2 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Andrew Gordon Robertson as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Russell Robert Taylor as a director on 2 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Andrew Gordon Robertson as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Russell Robert Taylor as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Russell Robert Taylor as a director on 2 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Andrew Gordon Robertson as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Russell Robert Taylor as a director on 3 June 2015 (2 pages) |
20 April 2015 | Satisfaction of charge 2 in full (1 page) |
20 April 2015 | Satisfaction of charge 2 in full (1 page) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
16 September 2014 | Termination of appointment of Bryan Duncan Scholey as a director on 9 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Bryan Duncan Scholey as a director on 9 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Bryan Duncan Scholey as a director on 9 September 2014 (1 page) |
24 July 2014 | Group of companies' accounts made up to 5 April 2014 (24 pages) |
24 July 2014 | Group of companies' accounts made up to 5 April 2014 (24 pages) |
24 July 2014 | Group of companies' accounts made up to 5 April 2014 (24 pages) |
15 April 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
6 February 2014 | Appointment of Mr Bryan Duncan Scholey as a director (3 pages) |
6 February 2014 | Appointment of Mr Bryan Duncan Scholey as a director (3 pages) |
6 November 2013 | Termination of appointment of Crest Plus Limited as a director (1 page) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Termination of appointment of Crest Plus Limited as a director (1 page) |
11 September 2013 | Group of companies' accounts made up to 5 April 2013 (25 pages) |
11 September 2013 | Group of companies' accounts made up to 5 April 2013 (25 pages) |
11 September 2013 | Group of companies' accounts made up to 5 April 2013 (25 pages) |
14 March 2013 | Full accounts made up to 5 April 2012 (20 pages) |
14 March 2013 | Full accounts made up to 5 April 2012 (20 pages) |
14 March 2013 | Full accounts made up to 5 April 2012 (20 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Appointment of Mr Richard Anthony Coulthard as a director (2 pages) |
16 October 2012 | Appointment of Mr Richard Anthony Coulthard as a director (2 pages) |
16 October 2012 | Appointment of Mr Paul Anthony Mcdonnell as a director (2 pages) |
16 October 2012 | Appointment of Mr Paul Anthony Mcdonnell as a director (2 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
9 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Full accounts made up to 5 April 2011 (23 pages) |
26 January 2012 | Full accounts made up to 5 April 2011 (23 pages) |
26 January 2012 | Full accounts made up to 5 April 2011 (23 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Full accounts made up to 5 April 2010 (21 pages) |
2 November 2010 | Full accounts made up to 5 April 2010 (21 pages) |
2 November 2010 | Full accounts made up to 5 April 2010 (21 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Termination of appointment of Timothy Hunt as a director (1 page) |
30 March 2010 | Termination of appointment of Timothy Hunt as a director (1 page) |
30 March 2010 | Termination of appointment of Timothy Hunt as a secretary (1 page) |
30 March 2010 | Termination of appointment of Timothy Hunt as a secretary (1 page) |
18 March 2010 | Full accounts made up to 5 April 2009 (20 pages) |
18 March 2010 | Full accounts made up to 5 April 2009 (20 pages) |
18 March 2010 | Full accounts made up to 5 April 2009 (20 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Timothy William Hunt on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Crest Plus (Contractors) Limited on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Derek John Harling on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Timothy William Hunt on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Derek John Harling on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Crest Plus (Contractors) Limited on 13 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
11 July 2009 | Director and secretary appointed tim hunt (1 page) |
11 July 2009 | Director and secretary appointed tim hunt (1 page) |
5 April 2009 | Full accounts made up to 5 April 2008 (15 pages) |
5 April 2009 | Full accounts made up to 5 April 2008 (15 pages) |
5 April 2009 | Full accounts made up to 5 April 2008 (15 pages) |
30 March 2009 | Return made up to 13/10/08; full list of members (3 pages) |
30 March 2009 | Return made up to 13/10/08; full list of members (3 pages) |
16 January 2009 | Memorandum and Articles of Association (16 pages) |
16 January 2009 | Memorandum and Articles of Association (16 pages) |
15 January 2009 | Company name changed c g construction services LIMITED\certificate issued on 15/01/09 (2 pages) |
15 January 2009 | Company name changed c g construction services LIMITED\certificate issued on 15/01/09 (2 pages) |
7 July 2008 | Return made up to 13/10/07; full list of members (3 pages) |
7 July 2008 | Return made up to 13/10/07; full list of members (3 pages) |
18 April 2008 | Auditor's resignation (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
6 February 2008 | Full accounts made up to 5 April 2007 (10 pages) |
6 February 2008 | Full accounts made up to 5 April 2007 (10 pages) |
6 February 2008 | Full accounts made up to 5 April 2007 (10 pages) |
13 September 2007 | New secretary appointed (4 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (4 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
25 October 2005 | Return made up to 13/10/05; full list of members
|
25 October 2005 | Return made up to 13/10/05; full list of members
|
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members
|
23 December 2004 | Full accounts made up to 5 April 2004 (10 pages) |
23 December 2004 | Full accounts made up to 5 April 2004 (10 pages) |
23 December 2004 | Full accounts made up to 5 April 2004 (10 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members
|
24 August 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 3 linenhall place chester CH1 2LP (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 3 linenhall place chester CH1 2LP (1 page) |
19 July 2004 | Company name changed c g construction services LTD\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed c g construction services LTD\certificate issued on 19/07/04 (2 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
18 December 2002 | Incorporation (10 pages) |
18 December 2002 | Incorporation (10 pages) |