About

Registered Number: 00563275
Date of Incorporation: 23/03/1956 (68 years and 9 months ago)
Company Status: Active
Registered Address: Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB

 

Established in 1956, Costain International Ltd have registered office in Maidenhead, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Costain International Ltd. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Steven Christopher 30 September 1995 04 April 1997 1
PANAYIOTOU, Elefterios 30 July 2004 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Tracey Alison 01 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 12 June 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 16 May 2018
CH01 - Change of particulars for director 04 May 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 12 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 13 March 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 09 March 2014
AA - Annual Accounts 13 May 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 15 January 2013
MG01 - Particulars of a mortgage or charge 13 September 2012
TM02 - Termination of appointment of secretary 29 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 March 2012
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 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 24 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
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 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 26 March 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
AA - Annual Accounts 28 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
AA - Annual Accounts 02 July 2005
363a - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 13 July 2004
363a - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
AA - Annual Accounts 11 June 2003
363a - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 06 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363a - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
AA - Annual Accounts 04 May 2001
363a - Annual Return 12 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363a - Annual Return 27 March 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
AA - Annual Accounts 22 June 1999
287 - Change in situation or address of Registered Office 18 May 1999
363a - Annual Return 25 March 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 09 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
363a - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
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
288b - Notice of resignation of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
AUD - Auditor's letter of resignation 14 March 1997
363a - Annual Return 07 March 1997
AA - Annual Accounts 09 September 1996
288 - N/A 27 June 1996
288 - N/A 09 May 1996
363a - Annual Return 26 March 1996
363(353) - N/A 26 March 1996
363(190) - N/A 26 March 1996
RESOLUTIONS - N/A 14 November 1995
288 - N/A 13 November 1995
288 - N/A 06 November 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 09 October 1995
288 - N/A 04 October 1995
288 - N/A 02 October 1995
288 - N/A 11 September 1995
288 - N/A 01 September 1995
288 - N/A 23 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
AA - Annual Accounts 25 May 1995
363x - Annual Return 09 March 1995
288 - N/A 22 January 1995
288 - N/A 09 January 1995
288 - N/A 08 November 1994
AA - Annual Accounts 22 March 1994
363x - Annual Return 10 March 1994
288 - N/A 10 November 1993
MEM/ARTS - N/A 11 October 1993
RESOLUTIONS - N/A 29 September 1993
288 - N/A 22 June 1993
AA - Annual Accounts 26 May 1993
363x - Annual Return 12 March 1993
288 - N/A 25 February 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 19 January 1993
RESOLUTIONS - N/A 30 September 1992
AA - Annual Accounts 16 April 1992
363x - Annual Return 27 March 1992
288 - N/A 28 February 1992
RESOLUTIONS - N/A 06 August 1991
288 - N/A 17 July 1991
288 - N/A 30 June 1991
AA - Annual Accounts 01 May 1991
288 - N/A 26 March 1991
363a - Annual Return 08 March 1991
RESOLUTIONS - N/A 12 February 1991
288 - N/A 05 October 1990
288 - N/A 29 August 1990
288 - N/A 17 July 1990
288 - N/A 16 July 1990
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
RESOLUTIONS - N/A 04 June 1990
MEM/ARTS - N/A 04 June 1990
288 - N/A 02 January 1990
288 - N/A 27 November 1989
288 - N/A 02 October 1989
288 - N/A 03 July 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
AUD - Auditor's letter of resignation 26 September 1988
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
288 - N/A 23 November 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
288 - N/A 06 January 1987
288 - N/A 03 November 1986
288 - N/A 01 October 1986
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
288 - N/A 12 May 1986
CERTNM - Change of name certificate 26 October 1960
MISC - Miscellaneous document 23 March 1956

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.