Advanced company searchLink opens in new window

CARILLION CONSTRUCTION (CONTRACTS) LIMITED

Company number 00156617

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)
22 Jul 2019 AD01 Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019
02 Oct 2018 PSC05 Change of details for Carillion Construction Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 1 October 2018
29 Aug 2018 COCOMP Order of court to wind up
13 Aug 2018 TM01 Termination of appointment of Westley Maffei as a director on 9 August 2018
13 Aug 2018 TM01 Termination of appointment of Lee James Mills as a director on 8 August 2018
13 Aug 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 8 August 2018
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
07 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 64,000,000
  • USD 2,560,000
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Timothy Francis George on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from , 24 Birch Street, Wolverhampton, WV1 4HY to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2 March 2015
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 64,000,000
  • USD 2,560,000
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 64,000,000
  • USD 2,560,000
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders