- Company Overview for F10 CIVILS LTD (13700540)
- Filing history for F10 CIVILS LTD (13700540)
- People for F10 CIVILS LTD (13700540)
- More for F10 CIVILS LTD (13700540)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with updates | |
20 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 3 December 2024
|
|
09 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2025 | SH03 |
Purchase of own shares.
|
|
07 Jan 2025 | PSC01 | Notification of Tracy Ann Roberts as a person with significant control on 3 December 2024 | |
07 Jan 2025 | PSC04 | Change of details for Mr Duncan Robert Hutchinson as a person with significant control on 3 December 2024 | |
07 Jan 2025 | PSC01 | Notification of Jan Christine Hutchinson as a person with significant control on 3 December 2024 | |
07 Jan 2025 | PSC07 | Cessation of Peter Wayne Roberts as a person with significant control on 3 December 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU England to 18 Edward Road South Clevedon North Somerset BS21 7HZ on 4 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Peter Wayne Roberts as a director on 3 December 2024 | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 June 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
26 Jan 2024 | PSC07 | Cessation of Tracy Ann Roberts as a person with significant control on 26 January 2024 | |
26 Jan 2024 | PSC07 | Cessation of Jan Christine Hutchinson as a person with significant control on 26 January 2024 | |
26 Jan 2024 | PSC01 | Notification of Duncan Robert Hutchinson as a person with significant control on 26 January 2024 | |
26 Jan 2024 | PSC01 | Notification of Peter Wayne Roberts as a person with significant control on 26 January 2024 | |
25 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 24 January 2024
|
|
25 Jan 2024 | TM01 | Termination of appointment of Tracy Ann Roberts as a director on 24 January 2024 | |
06 Jan 2024 | CERTNM |
Company name changed hrw civils LTD\certificate issued on 06/01/24
|
|
30 Nov 2023 | AD01 | Registered office address changed from Unit 3 East Quay Bridgwater TA6 4DB England to Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU on 30 November 2023 | |
15 Nov 2023 | SH03 |
Purchase of own shares.
|
|
14 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 20 October 2023
|
|
06 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
01 Nov 2023 | RESOLUTIONS |
Resolutions
|