Advanced company searchLink opens in new window

CULM VALLEY CIVILS LTD

Company number 14812142

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)
14 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with updates
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 100
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 100
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 100
12 Jun 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 100
02 Jun 2023 MA Memorandum and Articles of Association
02 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: new classes ofd shares be created 17/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2023 PSC01 Notification of Nigel Paul Harris as a person with significant control on 17 May 2023
24 May 2023 PSC01 Notification of Paul Anthony Hawkins as a person with significant control on 17 May 2023
24 May 2023 PSC04 Change of details for Mr Christopher David Coombes as a person with significant control on 17 May 2023
24 May 2023 PSC01 Notification of Neil Clive Woofenden as a person with significant control on 17 May 2023
24 May 2023 AP01 Appointment of Mr Nigel Paul Harris as a director on 19 May 2023
24 May 2023 AP01 Appointment of Mr Paul Anthony Hawkins as a director on 19 May 2023
24 May 2023 AP01 Appointment of Mr Neil Clive Woofenden as a director on 19 May 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
18 Apr 2023 PSC01 Notification of Christopher David Coombes as a person with significant control on 18 April 2023
18 Apr 2023 PSC07 Cessation of Steven Anthony Carman as a person with significant control on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Glimsters Farm Fore Street Kentisbeare Cullompton EX15 2AD on 18 April 2023
18 Apr 2023 AP01 Appointment of Mr Christopher David Coombes as a director on 18 April 2023
18 Apr 2023 TM01 Termination of appointment of Steven Anthony Carman as a director on 18 April 2023
18 Apr 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-04-18
  • GBP 2