Advanced company searchLink opens in new window

CARILLION SWINDON LIMITED

Company number 02294384

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)
09 Mar 2015 CH03 Secretary's details changed for Timothy Francis George on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Mr Simon Paul Eastwood on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
03 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015
23 Dec 2014 MISC Section 519
19 Dec 2014 AUD Auditor's resignation
29 Sep 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
04 Sep 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of John Mcdonough as a director
19 Dec 2011 CH03 Secretary's details changed for Timothy Francis George on 1 December 2011
20 Jun 2011 AA Full accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Mr Simon Paul Eastwood on 15 March 2011
03 Nov 2010 CH01 Director's details changed for Mr Mark William Orriss on 29 October 2010
08 Sep 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 CH01 Director's details changed for Richard John Adam on 9 August 2010
02 Aug 2010 AD01 Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010
22 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
02 Mar 2010 AP01 Appointment of Mr Mark William Orriss as a director
25 Jan 2010 TM01 Termination of appointment of Jeremy Baker as a director
20 Oct 2009 CH01 Director's details changed for Richard John Adam on 1 October 2009