Advanced company searchLink opens in new window

CIVICDEAL LIMITED

Company number 03422532

Filter by category

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)
24 Aug 2005 288c Secretary's particulars changed;director's particulars changed
24 Aug 2005 288c Secretary's particulars changed;director's particulars changed
18 Mar 2005 AA Total exemption small company accounts made up to 30 September 2004
10 Jan 2005 287 Registered office changed on 10/01/05 from: 54 winnington lane northwich cheshire CW8 4DQ
06 Sep 2004 363s Return made up to 08/08/04; full list of members
16 Dec 2003 AA Total exemption small company accounts made up to 30 September 2003
15 Sep 2003 363s Return made up to 08/08/03; full list of members
02 Jan 2003 AA Total exemption small company accounts made up to 30 September 2002
27 Sep 2002 363s Return made up to 08/08/02; full list of members
31 Jan 2002 AA Total exemption small company accounts made up to 30 September 2001
14 Aug 2001 363s Return made up to 08/08/01; full list of members
10 Jul 2001 AA Total exemption small company accounts made up to 30 September 2000
14 Aug 2000 363s Return made up to 08/08/00; full list of members
26 Jan 2000 AA Accounts for a small company made up to 30 September 1999
13 Aug 1999 363s Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Apr 1999 287 Registered office changed on 10/04/99 from: 31 bond street winnington northwich cheshire CW8 4DG
08 Jan 1999 AA Accounts for a small company made up to 30 September 1998
28 Aug 1998 363s Return made up to 10/08/98; full list of members
07 Apr 1998 225 Accounting reference date extended from 31/08/98 to 30/09/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/08/98 to 30/09/98
17 Sep 1997 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
17 Sep 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
17 Sep 1997 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Sep 1997 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
17 Sep 1997 287 Registered office changed on 17/09/97 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/09/97 from: 1 mitchell lane bristol BS1 6BU
20 Aug 1997 NEWINC Incorporation