- Company Overview for FENTON CIVIL ENGINEERING LIMITED (05703247)
- Filing history for FENTON CIVIL ENGINEERING LIMITED (05703247)
- People for FENTON CIVIL ENGINEERING LIMITED (05703247)
- More for FENTON CIVIL ENGINEERING LIMITED (05703247)
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
|
|
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
|
|
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
|
|
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
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | SH08 | Change of share class name or designation | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2014 | AP01 | Appointment of Mr Nigel Hutchinson as a director |