Advanced company searchLink opens in new window

NEWPORT PAGNELL CONSTRUCTION LIMITED

Company number 01052871

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)
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 980
21 Dec 2015 AD01 Registered office address changed from 55 Union Street Newport Pagnell Bucks MK16 8ET to 55-57 Union Street Newport Pagnell Buckinghamshire MK16 8ET on 21 December 2015
13 Oct 2015 AP01 Appointment of Mr Simon Haddy as a director on 1 October 2015
12 May 2015 MR04 Satisfaction of charge 2 in full
22 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 980
28 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 980
26 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
16 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
24 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
20 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr Mark Adrian Gregory on 2 December 2009
20 Jan 2010 CH01 Director's details changed for Ian John Mason on 2 December 2009
20 Jan 2010 CH01 Director's details changed for Sylvia Jean Dean on 2 December 2009
20 Jan 2010 CH01 Director's details changed for Mr Michael Trevor Dean on 2 December 2009
09 Nov 2009 AA Total exemption full accounts made up to 31 May 2009
07 May 2009 288a Director appointed ian mason
07 May 2009 288a Director appointed mark gregory
28 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1