About

Registered Number: 06298020
Date of Incorporation: 02/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1 Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6FB

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.