CIVIL STRUCTURAL ENGINEERING LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/142 May 2014 APPLICATION FOR STRIKING-OFF

View Document

17/04/1417 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA DILWORTH

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DILWORTH

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR DEREK DILWORTH

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAICOB MITCHELL

View Document

17/05/1217 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR JAICOB COLAN MITCHELL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DILWORTH / 04/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA DILWORTH / 04/04/2010

View Document

13/04/1013 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

02/05/072 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 6 THE HIGH STREET LEATHERHEAD SURREY KT22 8AN

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/05/002 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

21/03/0021 March 2000 FIRST GAZETTE

View Document

14/09/9914 September 1999 STRIKE-OFF ACTION SUSPENDED

View Document

14/09/9914 September 1999 FIRST GAZETTE

View Document

17/08/9817 August 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 2 KING'S ROW THE COMMON STOKENCHURCH BUCKINGHAMSHIRE HP14 3UF

View Document

29/06/9529 June 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

22/02/9522 February 1995 Full accounts made up to 1994-04-30

View Document

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

View Document

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

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 Full accounts made up to 1993-04-30

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 19-20 EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1NT

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/01/9411 January 1994

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/09/928 September 1992 Full accounts made up to 1992-04-30

View Document

10/07/9210 July 1992

View Document

10/07/9210 July 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

17/04/9117 April 1991 � NC 100/1000 05/04/91

View Document

17/04/9117 April 1991 NC INC ALREADY ADJUSTED 05/04/91

View Document

04/04/914 April 1991 Incorporation

View Document

04/04/914 April 1991 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