Advanced company searchLink opens in new window

CARILLION CONSTRUCTION (WEST INDIES) LIMITED

Company number 00883233

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)
19 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 July 2019
21 Dec 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 18 December 2018
05 Nov 2018 COCOMP Order of court to wind up
19 Oct 2018 TM01 Termination of appointment of Lee James Mills as a director on 17 October 2018
02 Oct 2018 PSC05 Change of details for Carillion Construction Limited as a person with significant control on 1 October 2018
02 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 CH03 Secretary's details changed for Mr Richard Francis Tapp on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
15 Feb 2018 TM01 Termination of appointment of Simon Blaine Scott Buttery as a director on 1 August 2016
02 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Adam Green as a director on 18 September 2017
18 Aug 2017 TM01 Termination of appointment of Albert James Barclay as a director on 18 August 2017
18 Aug 2017 AP01 Appointment of Adam Green as a director on 18 August 2017
16 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15,000
01 Oct 2015 AA Full accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills 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 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
19 Dec 2014 AUD Auditor's resignation
19 Dec 2014 AUD Auditor's resignation