Advanced company searchLink opens in new window

STV CONSTRUCTION GROUP LIMITED

Company number 04713664

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)
10 Aug 2015 CH03 Secretary's details changed for Mrs Deborah Quincey on 6 August 2015
10 Aug 2015 CH01 Director's details changed for Mr Steven John Quincey on 6 August 2015
27 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 195,035.45
12 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
24 Oct 2014 MR01 Registration of charge 047136640006, created on 22 October 2014
24 Oct 2014 MR01 Registration of charge 047136640005, created on 22 October 2014
24 Oct 2014 MR01 Registration of charge 047136640007, created on 22 October 2014
24 Oct 2014 MR01 Registration of charge 047136640008, created on 22 October 2014
27 Sep 2014 MR04 Satisfaction of charge 4 in full
27 Sep 2014 MR04 Satisfaction of charge 2 in full
27 Sep 2014 MR04 Satisfaction of charge 3 in full
27 Sep 2014 MR04 Satisfaction of charge 1 in full
14 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 195,035.45
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
28 Nov 2013 CH01 Director's details changed for Mr Steven John Quincey on 1 November 2013
28 Nov 2013 CH01 Director's details changed for Mr Steven John Quincey on 1 November 2013
28 Nov 2013 CH03 Secretary's details changed for Mrs Deborah Quincey on 1 November 2013
16 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
12 Sep 2012 AA Accounts for a small company made up to 31 March 2012
06 Jun 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
01 Aug 2011 AA Accounts for a small company made up to 30 November 2010
29 Jun 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
28 Mar 2011 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 28 March 2011
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1