C & S CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/03/2528 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/02/2426 February 2024 | Director's details changed for Mrs Shonagh Parkes on 2024-02-26 |
22/02/2422 February 2024 | Registered office address changed from 11 Constance Road Constance Road Twickenham TW2 7HT England to 11 Constance Road Twickenham TW2 7HT on 2024-02-22 |
21/02/2421 February 2024 | Change of details for Ms Shonagh Goodwin as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Ms Shonagh Goodwin on 2024-02-21 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
05/12/235 December 2023 | Notification of Shonagh Goodwin as a person with significant control on 2023-12-05 |
04/12/234 December 2023 | Appointment of Mrs Shonagh Goodwin as a director on 2023-12-03 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 4 HOUNSLOW ROAD TWICKENHAM TW2 7EX ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 122A NELSON ROAD TWICKENHAM TW2 7AY UNITED KINGDOM |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PARKES |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/07/168 July 2016 | COMPANY NAME CHANGED C & S CONTRACTORS LIMITED CERTIFICATE ISSUED ON 08/07/16 |
15/06/1615 June 2016 | COMPANY NAME CHANGED C & S CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/06/16 |
10/06/1610 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company