Advanced company searchLink opens in new window

COSTAIN LIMITED

Company number 00610201

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)
15 Jun 2017 AA Full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 10/11/2022.
02 Dec 2016 AP01 Appointment of Mr Matthew James Harris as a director on 1 December 2016
02 Dec 2016 TM01 Termination of appointment of Tim Garnet Bowen as a director on 1 December 2016
13 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,892,858
04 Jan 2016 AP01 Appointment of Mr Nigel Alistair Curry as a director on 1 January 2016
14 Jul 2015 AP01 Appointment of Mrs Sally Margaret Austin as a director on 1 July 2015
27 May 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,892,858
06 Jan 2015 AP01 Appointment of Mr David Roy Taylor as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Robert Patrick Nigel Bruce as a director on 31 December 2014
15 May 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 TM01 Termination of appointment of Alan Kay as a director
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 3,892,858
25 Nov 2013 TM01 Termination of appointment of Mark Rogerson as a director
21 May 2013 TM02 Termination of appointment of Paul Starkey as a secretary
13 May 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 8
03 Sep 2012 AP03 Appointment of Mr Paul Michael Starkey as a secretary
07 Aug 2012 AP01 Appointment of Mr Mark Rogerson as a director
19 Jul 2012 AP01 Appointment of Timothy Garnet Bowen as a director