Advanced company searchLink opens in new window

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD

Company number 03275056

Filter by category

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)
23 Jan 2002 288b Director resigned
11 Dec 2001 288b Director resigned
03 Dec 2001 363s Annual return made up to 01/11/01
  • 363(288) ‐ Director resigned
31 Aug 2001 288a New director appointed
30 Aug 2001 288a New director appointed
05 Jul 2001 AA Accounts for a small company made up to 31 December 2000
19 Apr 2001 MEM/ARTS Memorandum and Articles of Association
19 Apr 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2001 288a New director appointed
26 Oct 2000 363s Annual return made up to 01/11/00
  • 363(288) ‐ Director's particulars changed
21 Jul 2000 288b Director resigned
23 Feb 2000 AA Accounts for a small company made up to 31 December 1999
02 Dec 1999 288a New director appointed
02 Dec 1999 288a New director appointed
02 Dec 1999 363s Annual return made up to 01/11/99
  • 363(287) ‐ Registered office changed on 02/12/99
30 Mar 1999 AA Accounts for a small company made up to 31 December 1998
01 Mar 1999 288b Director resigned
12 Jan 1999 363s Annual return made up to 01/11/98
  • 363(288) ‐ Director resigned
20 Jul 1998 AA Accounts for a small company made up to 31 December 1997
20 Jul 1998 225 Accounting reference date extended from 30/11/97 to 31/12/97
16 Jun 1998 DISS40 Compulsory strike-off action has been discontinued
15 Jun 1998 363s Annual return made up to 01/11/97
  • 363(287) ‐ Registered office changed on 15/06/98
30 May 1998 287 Registered office changed on 30/05/98 from: suite 1 first floor craven house 121 kingsway london WC2B 6PA
19 May 1998 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 1998 288a New director appointed