Advanced company searchLink opens in new window

CANTON CONSTRUCTION LIMITED

Company number 03970225

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jul 2023 AP01 Appointment of Ms Helen Molchanoff as a director on 9 June 2023
09 Jun 2023 CS01 Confirmation statement made on 5 April 2023 with updates
09 Jun 2023 CH01 Director's details changed for Mr Andrew Murray Threipland on 5 April 2023
09 Jun 2023 CH01 Director's details changed for Mr Andrew Murray Threipland on 5 April 2023
09 Jun 2023 CH03 Secretary's details changed for Mr Andrew Murray Threipland on 5 April 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
29 Mar 2017 AD01 Registered office address changed from C/O Harmers Ltd 39 Lambourne Crescent Cardiff Business Park, Llandaff Cardiff CF14 5GG United Kingdom to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 29 March 2017
27 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 600
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jul 2015 AD01 Registered office address changed from Site Office Coed Y Wenallt Rhiwbina Cardiff CF14 6TN to C/O Harmers Ltd 39 Lambourne Crescent Cardiff Business Park, Llandaff Cardiff CF14 5GG on 30 July 2015