Advanced company searchLink opens in new window

CHAP CIVIL ENGINEERING LIMITED

Company number SC293218

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)
29 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
25 May 2023 AA Micro company accounts made up to 30 September 2022
30 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
17 May 2022 AA Micro company accounts made up to 30 September 2021
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
08 Oct 2020 AA Micro company accounts made up to 30 September 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 30 September 2018
20 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 30 September 2017
23 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
13 Oct 2016 CH01 Director's details changed for Mr Hugh Craigie on 1 August 2016
14 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
29 Dec 2015 AA Full accounts made up to 30 September 2015
20 Nov 2015 TM01 Termination of appointment of Allan James Clow as a director on 20 November 2015
06 Feb 2015 TM02 Termination of appointment of Murray Mchardy as a secretary on 6 February 2015
06 Feb 2015 TM01 Termination of appointment of Douglas Neil Thomson as a director on 6 February 2015
06 Feb 2015 TM01 Termination of appointment of Derek Fisher as a director on 6 February 2015
26 Jan 2015 AA Full accounts made up to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
03 Oct 2014 MR01 Registration of charge SC2932180002, created on 29 September 2014