Advanced company searchLink opens in new window

COSTAIN INTERNATIONAL LIMITED

Company number 00563275

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)
04 May 2018 CH01 Director's details changed for Mr Anthony Oliver Bickerstaff on 4 May 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
12 Oct 2017 CH01 Director's details changed for Mr Anthony Oliver Bickerstaff on 29 September 2017
15 Jun 2017 AA Full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 10/11/2022.
14 Jul 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,800,100
27 May 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,800,100
15 May 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 MISC Section 519
18 Mar 2014 AUD Auditor's resignation
09 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,800,100
13 May 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AP01 Appointment of Mr Martin David Hunter as a director
03 Apr 2013 TM01 Termination of appointment of Alistair Handford as a director
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Jan 2013 TM01 Termination of appointment of Norman Critchlow as a director
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 May 2012 TM02 Termination of appointment of Charmaine Seymour as a secretary
24 Apr 2012 AA Full accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
14 Jun 2011 AP03 Appointment of Tracey Alison Wood as a secretary
14 Jun 2011 TM02 Termination of appointment of Clive Franks as a secretary
11 Apr 2011 CC02 Notice of removal of restriction on the company's articles