About

Registered Number: 02757907
Date of Incorporation: 22/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB

 

Having been setup in 1992, Costain Civil Engineering Ltd are based in Maidenhead, it's status in the Companies House registry is set to "Active". The current directors of Costain Civil Engineering Ltd are listed as Harris, Sharon, Starkey, Paul Michael, Wood, Tracey Alison in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Sharon 01 September 2020 - 1
STARKEY, Paul Michael 03 September 2012 20 May 2013 1
WOOD, Tracey Alison 01 June 2011 01 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
AP03 - Appointment of secretary 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 15 May 2018
CH01 - Change of particulars for director 04 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 15 May 2014
MISC - Miscellaneous document 25 March 2014
AUD - Auditor's letter of resignation 18 March 2014
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 09 March 2014
TM02 - Termination of appointment of secretary 21 May 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 12 March 2013
MG01 - Particulars of a mortgage or charge 13 September 2012
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 29 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 22 March 2012
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
RESOLUTIONS - N/A 11 April 2011
CC02 - Notice of removal of restriction on the company's articles 11 April 2011
CC04 - Statement of companies objects 11 April 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 02 July 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 05 July 2004
363a - Annual Return 31 March 2004
AA - Annual Accounts 12 June 2003
363a - Annual Return 03 April 2003
AA - Annual Accounts 06 July 2002
363a - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 04 May 2001
363a - Annual Return 29 March 2001
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363a - Annual Return 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
CERTNM - Change of name certificate 23 June 1999
AA - Annual Accounts 22 June 1999
287 - Change in situation or address of Registered Office 18 May 1999
363a - Annual Return 24 March 1999
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
AA - Annual Accounts 09 April 1998
363a - Annual Return 04 March 1998
AA - Annual Accounts 13 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AUD - Auditor's letter of resignation 14 March 1997
363a - Annual Return 10 March 1997
363(353) - N/A 10 March 1997
363(190) - N/A 10 March 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
AA - Annual Accounts 19 September 1996
288 - N/A 27 June 1996
363a - Annual Return 25 March 1996
RESOLUTIONS - N/A 20 November 1995
288 - N/A 04 October 1995
288 - N/A 02 October 1995
AA - Annual Accounts 25 May 1995
363x - Annual Return 09 March 1995
AA - Annual Accounts 26 April 1994
363x - Annual Return 24 March 1994
288 - N/A 09 March 1994
RESOLUTIONS - N/A 01 September 1993
RESOLUTIONS - N/A 01 September 1993
MEM/ARTS - N/A 01 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1993
123 - Notice of increase in nominal capital 01 September 1993
288 - N/A 18 May 1993
363x - Annual Return 12 March 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
RESOLUTIONS - N/A 08 December 1992
RESOLUTIONS - N/A 08 December 1992
RESOLUTIONS - N/A 08 December 1992
123 - Notice of increase in nominal capital 08 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1992
CERTNM - Change of name certificate 01 December 1992
287 - Change in situation or address of Registered Office 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
NEWINC - New incorporation documents 22 October 1992

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 12 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.