AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, July 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 5th Jul 2023. New Address: 113 Brigshaw Drive Allerton Bywater Castleford WF10 2HS. Previous address: Marylou Works Smith Street Castleford WF10 2QH England
filed on: 5th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Apr 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2023. New Address: Marylou Works Smith Street Castleford WF10 2QH. Previous address: 38a Highfield House High Street Kippax Leeds LS25 7AB England
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed civcon groundworks LIMITEDcertificate issued on 17/06/22
filed on: 17th, June 2022
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed civon civil engineering LTDcertificate issued on 17/06/22
filed on: 17th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Sep 2021 new director was appointed.
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 23rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Oct 2020
filed on: 23rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Apr 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2020: 100.00 GBP
filed on: 9th, April 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 28th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, April 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 13th Jun 2019. New Address: 38a Highfield House High Street Kippax Leeds LS25 7AB. Previous address: 4 Barnsdale Road Allerton Bywater Castleford WF10 2AW United Kingdom
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2018
|
incorporation |
Free Download
|
SH01 |
Capital declared on Tue, 18th Sep 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|