- Company Overview for CONSTRUCTION SERVICES UK LIMITED (05624753)
- Filing history for CONSTRUCTION SERVICES UK LIMITED (05624753)
- People for CONSTRUCTION SERVICES UK LIMITED (05624753)
- Charges for CONSTRUCTION SERVICES UK LIMITED (05624753)
- More for CONSTRUCTION SERVICES UK LIMITED (05624753)
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) |
---|---|---|---|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | MR01 | Registration of charge 056247530003 | |
14 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2014 | AD01 | Registered office address changed from C/O Knox Accounting the Old Fire Station One (1) Abbey Road Barrow in Furness Cumbria LA14 1XH on 21 January 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | AD01 | Registered office address changed from Unit 1 the Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH England on 5 December 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from the Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1AX on 3 October 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | AD01 | Registered office address changed from Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 26 September 2012 | |
25 Jul 2012 | CH01 | Director's details changed for James Anthony Grosvenor on 2 April 2012 | |
11 Jan 2012 | AD01 | Registered office address changed from 4 Lyons Court 1668 High Street Knowle Solihull West Midlands B93 0LY on 11 January 2012 | |
11 Jan 2012 | CH01 | Director's details changed for James Anthony Grosvenor on 20 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | SH06 |
Cancellation of shares. Statement of capital on 4 May 2011
|
|
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | SH03 | Purchase of own shares. | |
24 Mar 2011 | TM01 | Termination of appointment of Jayne Ormsby as a director | |
24 Mar 2011 | TM02 | Termination of appointment of Jayne Ormsby as a secretary | |
15 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |