Advanced company searchLink opens in new window

FORD CIVIL ENGINEERING HOLDINGS LIMITED

Company number 06298020

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)
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
  • GBP 85,000
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
  • GBP 10,000
13 Apr 2015 SH20 Statement by Directors
13 Apr 2015 SH19 Statement of capital on 13 April 2015
  • GBP 10,000
13 Apr 2015 CAP-SS Solvency Statement dated 16/03/15
13 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 85,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
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