Advanced company searchLink opens in new window

CAMBRIDGESHIRE CONSTRUCTION LIMITED

Company number 07320390

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)
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
07 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
02 Mar 2017 CH01 Director's details changed for Mr Stuart Lee Williams on 22 February 2017
02 Mar 2017 CH01 Director's details changed for Mr Stuart Lee Williams on 22 February 2017
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with no updates
01 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 300
17 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
13 May 2013 AD01 Registered office address changed from 2 Hereward Close Impington Cambridge Cambridgeshire CB24 9LS on 13 May 2013
10 May 2013 CERTNM Company name changed cambridgeshire construction LIMITED LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
03 May 2013 CERTNM Company name changed 5 star building services LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
26 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 300
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 3
01 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
01 Aug 2012 AD02 Register inspection address has been changed
04 Oct 2011 AA Accounts for a dormant company made up to 31 July 2011
12 Sep 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from 159 Western Avenue Peterborough PE1 4HU United Kingdom on 2 August 2011
20 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted