- Company Overview for DURKIN CIVIL ENGINEERING LIMITED (02158047)
- Filing history for DURKIN CIVIL ENGINEERING LIMITED (02158047)
- People for DURKIN CIVIL ENGINEERING LIMITED (02158047)
- More for DURKIN CIVIL ENGINEERING LIMITED (02158047)
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 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
06 Mar 2024 | TM01 | Termination of appointment of Michele Ann Durkin as a director on 22 December 2017 | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Mar 2023 | TM02 | Termination of appointment of Michele Ann Durkin as a secretary on 1 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
25 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Mar 2020 | AD01 | Registered office address changed from Alperton House Suite 10, Second Floor Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Unit 1 Phoenix Trading Estate, Bilton Road Perivale Greenford UB6 7DZ on 5 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jul 2016 | AD01 | Registered office address changed from Amex House North End Road Wembley Middlesex HA9 0UU to Alperton House Suite 10, Second Floor Bridgewater Road Wembley Middlesex HA0 1EH on 26 July 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|