CIVILS AND DRAINAGE SUPPLIES LIMITED
Company number 05137868
- Company Overview for CIVILS AND DRAINAGE SUPPLIES LIMITED (05137868)
- Filing history for CIVILS AND DRAINAGE SUPPLIES LIMITED (05137868)
- People for CIVILS AND DRAINAGE SUPPLIES LIMITED (05137868)
- Charges for CIVILS AND DRAINAGE SUPPLIES LIMITED (05137868)
- More for CIVILS AND DRAINAGE SUPPLIES LIMITED (05137868)
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) |
---|---|---|---|
07 Jun 2018 | PSC07 | Cessation of John Cummings as a person with significant control on 12 December 2017 | |
28 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Derek Johnstone Logan as a director on 12 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Philip John Mcdowell as a director on 12 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of John Cummings as a director on 12 December 2017 | |
04 Jan 2018 | TM02 | Termination of appointment of Gary Murray Craig as a secretary on 12 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Gary Mckeating as a director on 12 December 2017 | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | MR01 | Registration of charge 051378680004, created on 13 December 2017 | |
08 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
18 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2016 | MR01 | Registration of charge 051378680002, created on 29 September 2016 | |
05 Oct 2016 | MR01 | Registration of charge 051378680003, created on 29 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr John Cummings as a director on 22 September 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
20 May 2016 | AD01 | Registered office address changed from 250 Ashley Road Hale Cheshire WA15 9NG to C/O C/O Leemic Image House Lancashire Hill Stockport Cheshire SK4 1UB on 20 May 2016 | |
26 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Jun 2015 | CH03 | Secretary's details changed for Gary Murray Craig on 7 November 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Gary Murray Craig on 7 November 2014 | |
03 Jun 2015 | CH03 | Secretary's details changed for Gary Murray Craig on 7 November 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|