Advanced company searchLink opens in new window

CIVCON CIVIL ENGINEERING LTD

Company number 11575921

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 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 AD01 Registered office address changed from Marylou Works Smith Street Castleford WF10 2QH England to 113 Brigshaw Drive Allerton Bywater Castleford WF10 2HS on 5 July 2023
27 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from 38a Highfield House High Street Kippax Leeds LS25 7AB England to Marylou Works Smith Street Castleford WF10 2QH on 3 April 2023
17 Jun 2022 CERTNM Company name changed civon civil engineering LTD\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
17 Jun 2022 CERTNM Company name changed civcon groundworks LIMITED\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
21 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
23 Sep 2021 AP01 Appointment of Mr Damien Brennan as a director on 22 September 2021
23 Sep 2021 PSC01 Notification of Damien Brennan as a person with significant control on 1 October 2020
23 Sep 2021 PSC04 Change of details for David Grayshon as a person with significant control on 1 October 2020
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
08 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
13 Jun 2019 AD01 Registered office address changed from 4 Barnsdale Road Allerton Bywater Castleford WF10 2AW United Kingdom to 38a Highfield House High Street Kippax Leeds LS25 7AB on 13 June 2019
18 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted