Advanced company searchLink opens in new window

3 COUNTIES CIVIL ENGINEERING LIMITED

Company number 04066264

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)
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
10 Dec 2014 AP01 Appointment of Mr Joseph Charles Galton as a director on 12 November 2014
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
06 Aug 2013 TM01 Termination of appointment of Stephen O'marah as a director
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
11 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AP01 Appointment of Mr Stephen Norman O'marah as a director
21 Jun 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
24 May 2012 AD01 Registered office address changed from 54 Southampton Road Ringwood Hampshire BH24 1JD United Kingdom on 24 May 2012
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mr Stephen Timothy Galton on 19 February 2010
19 Feb 2010 AD02 Register inspection address has been changed
19 Feb 2010 AD01 Registered office address changed from 54 Southampton Road Ringwood Hampshire BH24 1JD United Kingdom on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Mrs Tina Marie Galton on 19 February 2010
19 Feb 2010 AD01 Registered office address changed from Unit 7 Crane Way Woolsbridge Industrial Estate Three Legged Cross, Wimborne Dorset BH21 6FA on 19 February 2010