Advanced company searchLink opens in new window

FENTON CIVIL ENGINEERING LIMITED

Company number 05703247

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)
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 AP01 Appointment of Mr Paul Jobling as a director on 10 August 2018
09 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 09/02/2018
18 Jul 2018 CH01 Director's details changed for Mr Nigel Hutchinson on 13 July 2018
18 Jul 2018 PSC04 Change of details for Mr Nigel Robinson-Hutchinson as a person with significant control on 13 July 2018
14 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 09/08/2018 and again on the 28/04/2022.
06 Dec 2017 TM01 Termination of appointment of Robin George Wardlaw as a director on 27 November 2017
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 AD01 Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 19 May 2017
17 May 2017 AP01 Appointment of Mr Robin George Wardlaw as a director on 12 May 2017
17 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr James John Fitzgerald on 1 January 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 160
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 160
02 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 February 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2014 SH08 Change of share class name or designation
29 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2014 AP01 Appointment of Mr Nigel Hutchinson as a director