Advanced company searchLink opens in new window

F10 CIVILS LTD

Company number 13700540

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)
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
  • GBP 99
09 Jan 2025 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
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
  • GBP 132
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-03
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.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
14 Nov 2023 SH06 Cancellation of shares. Statement of capital on 20 October 2023
  • GBP 66
06 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
01 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares