Advanced company searchLink opens in new window

J G FRANCIS CIVIL ENGINEERING LTD

Company number 05717959

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)
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
  • GBP 4
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Glyn francis as chairman and glyn francis took the chair of the meeting. Written resolutions to members of the company to obtain shareholder approval. Resolution to authorise the directors to allot shares to an aggregate nominal amount of £10 in accordance with section 551 of the companies act 2006 07/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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