Advanced company searchLink opens in new window

CIVILS AND DRAINAGE SUPPLIES LIMITED

Company number 05137868

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 173,500
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
  • GBP 173,500
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
  • GBP 173,500