DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED
Company number 01634697
- Company Overview for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
- Filing history for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
- People for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
- Charges for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
- More for DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED (01634697)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | AP01 | Appointment of Mrs Joanne Gribbon as a director on 30 May 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
13 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
24 May 2018 | SH08 | Change of share class name or designation | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
23 Dec 2016 | AP01 | Appointment of Mr Christopher Gribbon as a director on 22 December 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Vincent Wayne Garton as a director on 10 November 2016 |