AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 7th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Albion Street Broadstairs Kent CT10 1LU England on 30th March 2022 to 149-151 Mortimer Street Herne Bay Kent CT6 5HA
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 13th December 2021 to 14 Albion Street Broadstairs Kent CT10 1LU
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073668090001, created on 21st March 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th September 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 28th July 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB on 21st April 2015 to 149-151 Mortimer Street Herne Bay Kent CT6 5HA
filed on: 21st, April 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th September 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th September 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th September 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed south east civils LIMITEDcertificate issued on 08/04/11
filed on: 8th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 7th April 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rod davis contracting LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th September 2010
change of name
|
|
NEWINC |
Incorporation
filed on: 6th, September 2010
| incorporation
|
Free Download
(7 pages)
|