Advanced company searchLink opens in new window

CARILLION CONSTRUCTION (CONTRACTS) LIMITED

Company number 00156617

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)
22 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mr Timothy Francis George on 1 December 2011
16 Dec 2011 CH01 Director's details changed for Mr Lee James Mills on 1 December 2011
23 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jul 2010 AD01 Registered office address changed from , Birch Street, Wolverhampton, West Midlands, WV1 4HY on 20 July 2010
06 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
21 Oct 2009 CH03 Secretary's details changed for Richard Francis Tapp on 1 October 2009
13 May 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Jan 2009 288a Director appointed lee james mills
06 Jan 2009 288b Appointment terminated director gary turner
22 Dec 2008 363a Return made up to 21/12/08; full list of members
01 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
05 Aug 2008 288b Appointment terminated director roderick maciver
10 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
10 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
10 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Mar 2008 288a Director appointed mr timothy francis george
03 Jan 2008 363a Return made up to 21/12/07; full list of members
21 Dec 2007 288b Director resigned
24 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006