Advanced company searchLink opens in new window

CIVICA INVESTMENTS LIMITED

Company number 00600027

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)
08 Oct 2015 CH01 Director's details changed for Mrs Francine Mary Meggett Jeffs on 17 March 2015
17 Mar 2015 AD01 Registered office address changed from 89B Far Gosford Street Coventry CV1 5EA to 20 Regency Drive Kenilworth Warwickshire CV8 1JE on 17 March 2015
24 Nov 2014 AP01 Appointment of Mr Gregory Paul Meggett as a director on 24 November 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4,800
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4,800
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
29 Sep 2011 AD04 Register(s) moved to registered office address
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
01 Oct 2010 AD03 Register(s) moved to registered inspection location
30 Sep 2010 AD02 Register inspection address has been changed
06 Jan 2010 AD01 Registered office address changed from 369 City Road Edgbaston Birmingham West Mids B16 0NB on 6 January 2010
17 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
02 Nov 2009 CH01 Director's details changed for Francine Mary Meggett Jeffs on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Natasha Rose Jeffs on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Ms Leonie Gaynore Jeffs on 2 November 2009
16 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
11 Feb 2009 288c Director's change of particulars / leonie jeffs / 11/02/2009
04 Feb 2009 288c Director and secretary's change of particulars / francine jeffs / 04/02/2009
21 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008