Ford Civil Engineering Holdings Ltd was founded on 02 July 2007, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House. We do not know the number of employees at the business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 09 July 2019 | |
TM01 - Termination of appointment of director | 12 December 2018 | |
TM02 - Termination of appointment of secretary | 12 December 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 12 July 2018 | |
MR01 - N/A | 09 June 2018 | |
MR01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AUD - Auditor's letter of resignation | 24 August 2016 | |
SH01 - Return of Allotment of shares | 10 August 2016 | |
AP01 - Appointment of director | 25 July 2016 | |
CH01 - Change of particulars for director | 25 July 2016 | |
CS01 - N/A | 15 July 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 05 August 2015 | |
RESOLUTIONS - N/A | 13 April 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 April 2015 | |
SH19 - Statement of capital | 13 April 2015 | |
CAP-SS - N/A | 13 April 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA01 - Change of accounting reference date | 25 April 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
AD01 - Change of registered office address | 15 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AR01 - Annual Return | 04 September 2012 | |
MG01 - Particulars of a mortgage or charge | 03 July 2012 | |
AA - Annual Accounts | 18 June 2012 | |
CH03 - Change of particulars for secretary | 24 August 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
363a - Annual Return | 08 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 September 2008 | |
RESOLUTIONS - N/A | 23 September 2008 | |
123 - Notice of increase in nominal capital | 23 September 2008 | |
225 - Change of Accounting Reference Date | 11 September 2008 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 29 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
NEWINC - New incorporation documents | 02 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 May 2018 | Outstanding |
N/A |
A registered charge | 09 April 2018 | Outstanding |
N/A |
Debenture deed | 02 July 2012 | Outstanding |
N/A |