CHEPSTOW CONSTRUCTION EQUIPMENT LIMITED

08305417
11/12 BEACON BUSINESS PARK LODGE WAY PORTSKEWETT NP26 5PX

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 9 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
12 Sep 2023 officers Change of particulars for director (Mr Ian Stuart Whiting) 2 Buy now
12 Sep 2023 officers Change of particulars for director (Craig Scanlan) 2 Buy now
12 Sep 2023 officers Change of particulars for director (Mr. Martyn Joseph Paul Durran) 2 Buy now
12 Sep 2023 officers Change of particulars for director (Paul Reginald Best) 2 Buy now
12 Sep 2023 officers Change of particulars for secretary (Mr. Martyn Joseph Paul Durran) 1 Buy now
12 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2023 officers Appointment of director (Craig Scanlan) 2 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 9 Buy now
09 Nov 2022 officers Change of particulars for director (Paul Reginald Best) 2 Buy now
09 Nov 2022 officers Change of particulars for director (Mr. Martyn Joseph Paul Durran) 2 Buy now
09 Nov 2022 officers Change of particulars for secretary (Mr. Martyn Joseph Paul Durran) 1 Buy now
09 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 9 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
10 Mar 2021 officers Change of particulars for director (Mr Ian Stuart Whiting) 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2019 accounts Annual Accounts 9 Buy now
28 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2019 mortgage Registration of a charge 56 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2018 accounts Annual Accounts 9 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 9 Buy now
25 May 2017 officers Change of particulars for director (Mr Ian Stuart Whiting) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 8 Buy now
03 Dec 2015 annual-return Annual Return 6 Buy now
06 Oct 2015 accounts Annual Accounts 7 Buy now
23 Mar 2015 officers Appointment of director (Mr Ian Stuart Whiting) 2 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
23 Oct 2014 officers Appointment of director (Paul Reginald Best) 3 Buy now
14 Oct 2014 accounts Annual Accounts 6 Buy now
31 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Apr 2014 officers Change of particulars for director (Mr. Martyn Joseph Paul Durran) 2 Buy now
08 Apr 2014 officers Change of particulars for secretary (Mr. Martyn Joseph Paul Durran) 1 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 incorporation Incorporation Company 19 Buy now