FORD CIVIL ENGINEERING HOLDINGS LIMITED
Company number 06298020
- Company Overview for FORD CIVIL ENGINEERING HOLDINGS LIMITED (06298020)
- Filing history for FORD CIVIL ENGINEERING HOLDINGS LIMITED (06298020)
- People for FORD CIVIL ENGINEERING HOLDINGS LIMITED (06298020)
- Charges for FORD CIVIL ENGINEERING HOLDINGS LIMITED (06298020)
- More for FORD CIVIL ENGINEERING HOLDINGS LIMITED (06298020)
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) |
---|---|---|---|
21 Sep 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
24 Aug 2016 | AUD | Auditor's resignation | |
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
25 Jul 2016 | AP01 | Appointment of Andrew Timothy Baldwin as a director on 1 January 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Jeremy Joseph Mark Martin on 26 April 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
12 Apr 2016 | TM01 | Termination of appointment of Robert Winston Ford as a director on 18 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Graham Canning as a director on 18 December 2015 | |
17 Feb 2016 | AP01 | Appointment of Mrs Linda Stella Porter as a director on 1 January 2016 | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
13 Apr 2015 | SH20 | Statement by Directors | |
13 Apr 2015 | SH19 |
Statement of capital on 13 April 2015
|
|
13 Apr 2015 | CAP-SS | Solvency Statement dated 16/03/15 | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
25 Apr 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
04 Mar 2014 | CH01 | Director's details changed for Jeremy Joseph Mark Martin on 4 March 2014 | |
15 Nov 2013 | AD01 | Registered office address changed from Rubis House, 15 Friarn Street Bridgwater Somerset TA6 3LH on 15 November 2013 | |
31 Jul 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
10 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
28 Nov 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
04 Sep 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |