Advanced company searchLink opens in new window

R.PAGE CONCRETE BUILDINGS LIMITED

Company number 00655069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 June 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
09 Dec 2019 PSC01 Notification of David Page as a person with significant control on 24 December 2018
09 Dec 2019 PSC01 Notification of Scott Page as a person with significant control on 24 December 2018
03 Dec 2019 PSC07 Cessation of Robin Leonard Page as a person with significant control on 24 December 2018
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
26 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
30 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
30 Jan 2018 TM01 Termination of appointment of Robin Leonard Page as a director on 22 December 2017
24 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Sep 2015 TM02 Termination of appointment of Virginia Phyllis Theobald as a secretary on 7 September 2015