P T CIVIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Cessation of Arthur Phillip Thomas as a person with significant control on 2022-10-11

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

25/01/2425 January 2024 Notification of Arthur Philip Thomas as a person with significant control on 2022-10-11

View Document

25/01/2425 January 2024 Change of details for Mr Peter Anthony Williams as a person with significant control on 2024-01-25

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

26/07/2326 July 2023 Cessation of Arthur Phillip Thomas as a person with significant control on 2022-10-11

View Document

26/07/2326 July 2023 Termination of appointment of Arthur Phillip Thomas as a director on 2022-10-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR PHILLIP THOMAS / 03/02/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 26/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PHILLIP THOMAS / 26/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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