- Company Overview for CIVILS & RAIL LIMITED (07971049)
- Filing history for CIVILS & RAIL LIMITED (07971049)
- People for CIVILS & RAIL LIMITED (07971049)
- More for CIVILS & RAIL LIMITED (07971049)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
10 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 | |
24 Nov 2020 | AP01 | Appointment of Elliott Joseph Ball as a director on 22 October 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Elliott Joseph Ball as a director on 22 October 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Elliott Joseph Ball on 20 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Elliott Joseph Ball as a director on 22 October 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
05 Feb 2020 | PSC04 | Change of details for Timothy David Ball as a person with significant control on 5 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Timothy David Ball on 5 February 2020 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | PSC01 | Notification of Timothy David Ball as a person with significant control on 26 June 2018 | |
03 Jul 2018 | PSC01 | Notification of Pamela Ann Ball as a person with significant control on 26 June 2018 | |
02 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 July 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | CH01 | Director's details changed for Timothy David Ball on 5 May 2017 |