COSTAIN BUILDING & CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

29/11/2429 November 2024 Appointment of Nicole Ann Geoghegan as a secretary on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Maria Singleterry as a secretary on 2024-11-29

View Document

06/08/246 August 2024 Director's details changed for Ms Helen Margaret Willis on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Costain Engineering & Construction Limited as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 2024-08-05

View Document

19/07/2419 July 2024 Termination of appointment of David Roy Taylor as a director on 2024-07-08

View Document

18/07/2418 July 2024 Appointment of Paul Anthony Morris as a director on 2024-07-08

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/06/2416 June 2024

View Document

03/04/243 April 2024 Appointment of Ms Helen Margaret Willis as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Warren John Clements as a director on 2024-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

06/06/236 June 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2017-01-25

View Document

25/03/2225 March 2022 Appointment of Mr Warren John Clements as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Martin David Hunter as a director on 2022-03-18

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ALISON WOOD / 04/05/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OLIVER BICKERSTAFF / 29/09/2017

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 Confirmation statement made on 2017-01-25 with updates

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 SECTION 519

View Document

18/03/1418 March 2014 AUDITOR'S RESIGNATION

View Document

09/03/149 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR MARTIN DAVID HUNTER

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HANDFORD

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY CHARMAINE SEYMOUR

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS

View Document

14/06/1114 June 2011 SECRETARY APPOINTED TRACEY ALISON WOOD

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED TRACEY ALISON WOOD

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE FRANKS

View Document

11/04/1111 April 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/04/1111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1111 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 30/04/2010

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE ALEX SEYMOUR / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLIVER BICKERSTAFF / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN HANDFORD / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 01/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD JENKINS / 01/10/2009

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE EAMES

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM COSTAIN CIVIL ENGINEERING LTD COSTAIN HOUSE, NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 111 WESTMINSTER BRIDGE RD LONDON SE1 7HR

View Document

25/03/9925 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

27/03/9827 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

27/03/9827 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS; AMEND

View Document

05/03/985 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 AUDITOR'S RESIGNATION

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9719 January 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

19/01/9719 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/96

View Document

19/01/9719 January 1997 £ NC 30000000/40000000 30/

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9619 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9515 November 1995 ADOPT MEM AND ARTS 07/11/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9515 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 AUDITOR'S RESIGNATION

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/93; CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 SHARES AGREEMENT OTC

View Document

10/06/9210 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/10/91

View Document

23/10/9123 October 1991 £ NC 2000000/30000000 18/10/91

View Document

23/10/9123 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/91

View Document

23/10/9123 October 1991 NC INC ALREADY ADJUSTED 18/10/91

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 ADOPT MEM AND ARTS 03/09/91

View Document

07/09/917 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9130 August 1991 COMPANY NAME CHANGED COSTAIN U.K. LIMITED CERTIFICATE ISSUED ON 01/09/91

View Document

06/08/916 August 1991 S252 DISP LAYING ACC 31/07/91

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 366A 252 31/01/91

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 SHARES AGREEMENT OTC

View Document

02/02/902 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/89

View Document

02/02/902 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/89

View Document

02/02/902 February 1990 NC INC ALREADY ADJUSTED 22/12/89

View Document

02/02/902 February 1990 £ NC 1500000/2000000 22/12/89

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 AUDITOR'S RESIGNATION

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

02/09/872 September 1987 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 DIRECTOR RESIGNED

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/07/869 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

31/10/8531 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

14/06/8414 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

16/06/8316 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

02/07/822 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

18/06/8118 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

09/09/809 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

27/06/7927 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

20/06/7820 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

08/07/778 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

31/07/7631 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

12/05/7212 May 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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