C & S CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Director's details changed for Mrs Shonagh Parkes on 2024-02-26

View Document

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

View Document

21/02/2421 February 2024 Change of details for Ms Shonagh Goodwin as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Ms Shonagh Goodwin on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

05/12/235 December 2023 Notification of Shonagh Goodwin as a person with significant control on 2023-12-05

View Document

04/12/234 December 2023 Appointment of Mrs Shonagh Goodwin as a director on 2023-12-03

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 4 HOUNSLOW ROAD TWICKENHAM TW2 7EX ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 122A NELSON ROAD TWICKENHAM TW2 7AY UNITED KINGDOM

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PARKES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/07/168 July 2016 COMPANY NAME CHANGED C & S CONTRACTORS LIMITED CERTIFICATE ISSUED ON 08/07/16

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED C & S CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information