Advanced company searchLink opens in new window

CIVIL & INDUSTRIAL PRODUCTS LTD

Company number 03470812

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)
05 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Nov 2014 CH01 Director's details changed for Mr Robert Marsden on 29 October 2014
04 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Apr 2013 CH01 Director's details changed for Mr Robert Marsden on 26 April 2013
26 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
15 Jun 2012 AA Total exemption full accounts made up to 31 January 2012
28 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Aug 2011 AP01 Appointment of Mr Robert Marsden as a director
28 Jul 2011 TM01 Termination of appointment of Samuel Worrall as a director
26 Apr 2011 CERTNM Company name changed cip densiphalt LTD\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
26 Apr 2011 CONNOT Change of name notice
26 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Aug 2010 TM01 Termination of appointment of Robert Marsden as a director
17 Aug 2010 AP01 Appointment of Samuel Worrall as a director
30 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Robert Marsden on 1 October 2009
17 Nov 2009 TM01 Termination of appointment of Sherrie Knight as a director
12 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Mar 2009 288a Director appointed robert marsden
19 Mar 2009 363a Return made up to 25/11/08; full list of members
05 Mar 2009 287 Registered office changed on 05/03/2009 from 75 new street st. Neots cambridgeshire PE19 1AJ
20 Jan 2009 287 Registered office changed on 20/01/2009 from ouse road bicton industrial park kimbolton cambs PE28 0LP