Advanced company searchLink opens in new window

CARMICHAELUK CIVIL ENGINEERING RECRUITMENT LIMITED

Company number 05066769

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 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
27 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
14 Aug 2015 CH01 Director's details changed for Rodney Joseph Thomas Carmichael on 14 July 2015
14 Aug 2015 CH01 Director's details changed for Collette Rose Carmichael on 14 July 2015
14 Aug 2015 CH03 Secretary's details changed for Collette Rose Carmichael on 14 July 2015
14 Aug 2015 AD01 Registered office address changed from Starbank House 23 High Street Thame Oxfordshire OX9 2BZ England to 34 Upper High Street Thame Oxfordshire OX9 2DN on 14 August 2015
07 Aug 2015 AD01 Registered office address changed from 34 Upper High Street Thame Oxfordshire OX9 2DN to Starbank House 23 High Street Thame Oxfordshire OX9 2BZ on 7 August 2015
11 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Apr 2010 CH01 Director's details changed for Collette Rose Carmichael on 1 January 2010
22 Apr 2010 CH03 Secretary's details changed for Collette Rose Carmichael on 1 January 2010
22 Apr 2010 CH03 Secretary's details changed for Collette Rose Carmichael on 1 January 2010
22 Apr 2010 CH01 Director's details changed for Rodney Joseph Thomas Carmichael on 1 January 2010
22 Apr 2010 CH03 Secretary's details changed for Collette Rose Carmichael on 1 January 2010
22 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
22 Apr 2010 AD02 Register inspection address has been changed