- Company Overview for CAURUS CONSTRUCTION LIMITED (06024092)
- Filing history for CAURUS CONSTRUCTION LIMITED (06024092)
- People for CAURUS CONSTRUCTION LIMITED (06024092)
- More for CAURUS CONSTRUCTION LIMITED (06024092)
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) |
---|---|---|---|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | TM02 | Termination of appointment of Rachel Thomas as a secretary | |
12 Aug 2013 | TM01 | Termination of appointment of Rachel Thomas as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Daniel Lee Coyle as a director | |
12 Aug 2013 | AP01 | Appointment of Mr John Edward George Fuller as a director | |
12 Aug 2013 | AP01 | Appointment of Mr James Cameron Nicholas as a director | |
12 Aug 2013 | AP01 | Appointment of Mr John Stanley James Stratton as a director | |
18 Mar 2013 | AD01 | Registered office address changed from 41 Lyndhurst Drive Sevenoaks Kent TN13 2HG England on 18 March 2013 | |
13 Feb 2013 | TM01 | Termination of appointment of Michael Woodgate as a director | |
02 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of Terence Toomey as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from 53 Bowes Wood, New Ash Green Longfield Kent DA3 8QL on 20 September 2010 | |
20 Sep 2010 | AP01 | Appointment of Mr Terence Brian Toomey as a director | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Rachel Sian Thomas on 11 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Michael Woodgate on 11 December 2009 | |
19 Mar 2009 | 288b | Appointment terminated director robert surgenor |