Advanced company searchLink opens in new window

CLASSIC CONSTRUCTION LIMITED

Company number 05612139

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)
15 Dec 2014 CH03 Secretary's details changed for Philip Longdin on 15 December 2014
25 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 SH03 Purchase of own shares.
27 Sep 2012 SH06 Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 50
20 Aug 2012 TM01 Termination of appointment of Michael Goldsmith as a director
20 Aug 2012 TM01 Termination of appointment of Veronica Goldsmith as a director
14 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
11 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Philip Longdin on 3 November 2009
10 Nov 2009 CH01 Director's details changed for Michael Goldsmith on 3 November 2009
10 Nov 2009 CH01 Director's details changed for Mrs Veronica Mary Goldsmith on 3 November 2009
05 Feb 2009 CERTNM Company name changed classic windows (upvc) manchester LIMITED\certificate issued on 06/02/09
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Nov 2008 363a Return made up to 03/11/08; full list of members