- Company Overview for J G FRANCIS CIVIL ENGINEERING LTD (05717959)
- Filing history for J G FRANCIS CIVIL ENGINEERING LTD (05717959)
- People for J G FRANCIS CIVIL ENGINEERING LTD (05717959)
- More for J G FRANCIS CIVIL ENGINEERING LTD (05717959)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 7 December 2017
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales to Building 544 Bro Tathan West St Athan Barry Vale of Glamorgan CF62 4AF on 3 September 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Pen-Yr-Heol Farm St Mary Church Cowbridge South Glamorgan CF71 7LT to Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on 12 April 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | PSC01 | Notification of Ashley Boon as a person with significant control on 12 December 2017 | |
13 Dec 2017 | PSC07 | Cessation of Rhian Sian Francis as a person with significant control on 10 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Rhian Sian Francis as a director on 7 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Ashley Boon as a director on 7 December 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |