Accounts. Accounts type micro entity. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-30 |
View Report |
Officers. Officer name: Mr John Calcutt Cowley. Change date: 2022-09-13. |
2022-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-18 |
View Report |
Address. Old address: 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR England. New address: 11 Hilltop Walk Harpenden AL5 1AU. |
2021-03-10 |
View Report |
Address. New address: 11 Hilltop Walk Harpenden Herts AL5 1AU. |
2021-03-01 |
View Report |
Address. Old address: Burgess Cep Ltd Brookfield Road Burbage Hinckley Leics LE10 2LL England. New address: 11 Hilltop Walk Harpenden Herts AL5 1AU. Change date: 2020-09-18. |
2020-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-13 |
View Report |
Address. Change date: 2017-07-28. New address: Burgess Cep Ltd Brookfield Road Burbage Hinckley Leics LE10 2LL. Old address: 11 Hilltop Walk Harpenden Hertfordshire AL5 1AU. |
2017-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-28 |
View Report |
Address. Move registers to sail company. |
2014-03-28 |
View Report |
Officers. Officer name: Mr John Calcutt Cowley. Change date: 2013-09-30. |
2014-03-27 |
View Report |
Address. Change sail address company. |
2014-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-27 |
View Report |
Officers. Officer name: Paul Scotney. |
2013-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-04 |
View Report |
Address. Old address: C/O Expamet Building Products Ltd Greatham Street Longhill Ind Est North Hartlepool Cleveland TS25 1PR United Kingdom. Change date: 2012-08-02. |
2012-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-17 |
View Report |
Officers. Officer name: John Calcutt Cowley. Change date: 2010-03-17. |
2010-03-17 |
View Report |
Officers. Officer name: Andrew Burke. |
2010-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-06 |
View Report |
Annual return. Legacy. |
2009-03-26 |
View Report |
Address. Description: Location of debenture register. |
2009-03-26 |
View Report |
Address. Description: Registered office changed on 26/03/2009 from c/o expamet building products LTD greatham street longhill industrial estate north hartlepool cleveland TS25 1PR united kingdom. |
2009-03-26 |
View Report |
Address. Description: Location of register of members. |
2009-03-26 |
View Report |
Address. Description: Registered office changed on 27/11/2008 from c/o expamet building products LTD po box 52, greatham street longhill ind. Est. North hartlepool cleveland TS25 1PR england. |
2008-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-27 |
View Report |
Address. Description: Registered office changed on 03/07/2008 from seebeck house, one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR. |
2008-07-03 |
View Report |
Officers. Description: Appointment terminated director ian zant boer. |
2008-07-03 |
View Report |
Officers. Description: Appointment terminated secretary emw secretaries LIMITED. |
2008-07-03 |
View Report |