Advanced company searchLink opens in new window

COLAS UK PROJECTS LIMITED

Company number 12547167

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)
05 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
15 Apr 2023 AA Accounts for a small company made up to 31 December 2021
05 Aug 2022 AP01 Appointment of Thibaut Servant as a director on 4 August 2022
04 Aug 2022 TM01 Termination of appointment of Fabrice Marcel Monnaert as a director on 4 August 2022
04 Aug 2022 AP01 Appointment of David Ogden as a director on 4 August 2022
04 Aug 2022 AP01 Appointment of Mr Sean Francis Jeffery as a director on 4 August 2022
04 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
28 Apr 2022 TM01 Termination of appointment of Carl James Fergusson as a director on 16 February 2022
07 Feb 2022 TM01 Termination of appointment of Mark David Overton as a director on 31 January 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
16 Dec 2021 AD01 Registered office address changed from C/O Colas Limited Wallage Lane Rowfant Crawley West Sussex RH10 4NF United Kingdom to 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on 16 December 2021
11 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with updates
07 Apr 2021 PSC05 Change of details for Colas Projects Sas as a person with significant control on 6 April 2020
06 Apr 2021 PSC07 Cessation of Colas S.A as a person with significant control on 6 April 2020
06 Apr 2021 PSC02 Notification of Colas Projects Sas as a person with significant control on 6 April 2020
06 Apr 2021 PSC05 Change of details for Colas Limited as a person with significant control on 6 April 2020
16 Feb 2021 TM01 Termination of appointment of Raphael Francois-Joseph Llobregat as a director on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr Mark David Overton as a director on 16 February 2021
04 Feb 2021 AP03 Appointment of Mr Stefan Irinel Ciufu Hayward as a secretary on 1 November 2020
04 Feb 2021 TM02 Termination of appointment of Graham Derek Stanton as a secretary on 31 October 2020
13 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 4,000,100
08 Oct 2020 CS01 Confirmation statement made on 19 June 2020 with updates
06 Apr 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
06 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-06
  • GBP 100