CARILLION REGIONAL CONSTRUCTION LIMITED
Company number 00303453
- Company Overview for CARILLION REGIONAL CONSTRUCTION LIMITED (00303453)
- Filing history for CARILLION REGIONAL CONSTRUCTION LIMITED (00303453)
- People for CARILLION REGIONAL CONSTRUCTION LIMITED (00303453)
- Charges for CARILLION REGIONAL CONSTRUCTION LIMITED (00303453)
- More for CARILLION REGIONAL CONSTRUCTION LIMITED (00303453)
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) |
---|---|---|---|
05 Mar 2015 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
24 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
19 Dec 2011 | CH03 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 | |
15 Dec 2011 | CH01 | Director's details changed for Mr Lee James Mills on 1 December 2011 | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 15 March 2011 | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Aug 2010 | AD01 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 | |
11 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
21 Jul 2009 | 288a | Director appointed lee james mills | |
22 May 2009 | 363a | Return made up to 07/05/09; full list of members | |
21 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
01 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
20 May 2008 | 363a | Return made up to 07/05/08; full list of members | |
07 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
14 May 2007 | 363a | Return made up to 07/05/07; full list of members |