Advanced company searchLink opens in new window

COSTAIN BUILDING & CIVIL ENGINEERING LIMITED

Company number 01054232

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)
12 Oct 2017 CH01 Director's details changed for Mr Anthony Oliver Bickerstaff on 29 September 2017
16 Jun 2017 AA Full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 10/11/2022.
14 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 48,461,810
27 May 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 48,461,810
15 May 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 MISC Section 519
18 Mar 2014 AUD Auditor's resignation
09 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 48,461,810
13 May 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AP01 Appointment of Mr Martin David Hunter as a director
03 Apr 2013 TM01 Termination of appointment of Alistair Handford as a director
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
29 May 2012 TM02 Termination of appointment of Charmaine Seymour as a secretary
24 Apr 2012 AA Full accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
14 Jun 2011 AP03 Appointment of Tracey Alison Wood as a secretary
14 Jun 2011 TM02 Termination of appointment of Clive Franks as a secretary
13 Jun 2011 AP01 Appointment of Tracey Alison Wood as a director
13 Jun 2011 TM01 Termination of appointment of Clive Franks as a director
11 Apr 2011 CC02 Notice of removal of restriction on the company's articles
11 Apr 2011 CC04 Statement of company's objects