About

Registered Number: 03731623
Date of Incorporation: 12/03/1999 (25 years and 3 months ago)
Company Status: Active
Date of Dissolution: 22/07/2014 (9 years and 10 months ago)
Registered Address: 52 Spinney Road, Burton Latimer, Kettering, Northamptonshire, NN15 5ND

 

C P R Builders Ltd was founded on 12 March 1999 and has its registered office in Kettering, Northamptonshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Rose, Karl Wayne, Rose, Craig Paul for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Craig Paul 23 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Karl Wayne 23 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 16 February 2016
AAMD - Amended Accounts 21 April 2015
AR01 - Annual Return 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
AD01 - Change of registered office address 24 February 2015
CH01 - Change of particulars for director 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 05 August 2014
RT01 - Application for administrative restoration to the register 05 August 2014
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS40 - Notice of striking-off action discontinued 30 July 2013
AR01 - Annual Return 29 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 24 June 2009
DISS40 - Notice of striking-off action discontinued 12 June 2009
363a - Annual Return 10 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
363s - Annual Return 30 August 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 06 August 2004
287 - Change in situation or address of Registered Office 07 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 29 May 2003
287 - Change in situation or address of Registered Office 25 April 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 19 April 2000
RESOLUTIONS - N/A 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
287 - Change in situation or address of Registered Office 24 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
CERTNM - Change of name certificate 30 March 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.