Ford Civil Engineering Ltd was registered on 21 July 1982 with its registered office in Wimborne in Dorset, it has a status of "Active". There are 5 directors listed for this company at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDWIN, Andy Timothy | 01 November 2008 | - | 1 |
MARTIN, Jeremy Joseph Mark | N/A | - | 1 |
PORTER, Linda Stella | 01 January 2016 | - | 1 |
CANNING, Graham | N/A | 18 December 2015 | 1 |
FORD, Robert Winston | N/A | 18 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 15 May 2020 | |
PSC07 - N/A | 14 May 2020 | |
PSC01 - N/A | 13 May 2020 | |
PSC01 - N/A | 13 May 2020 | |
PSC01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 30 April 2019 | |
CS01 - N/A | 23 April 2019 | |
RESOLUTIONS - N/A | 02 January 2019 | |
SH19 - Statement of capital | 02 January 2019 | |
CAP-SS - N/A | 02 January 2019 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 25 April 2018 | |
MR01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CH01 - Change of particulars for director | 31 May 2017 | |
CH01 - Change of particulars for director | 31 May 2017 | |
CH03 - Change of particulars for secretary | 31 May 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AUD - Auditor's letter of resignation | 24 August 2016 | |
SH01 - Return of Allotment of shares | 17 August 2016 | |
SH01 - Return of Allotment of shares | 04 August 2016 | |
CH01 - Change of particulars for director | 27 July 2016 | |
MR04 - N/A | 20 July 2016 | |
AR01 - Annual Return | 06 June 2016 | |
TM01 - Termination of appointment of director | 25 April 2016 | |
TM01 - Termination of appointment of director | 25 April 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 28 April 2015 | |
RESOLUTIONS - N/A | 14 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 | 24 April 2014 | |
AA01 - Change of accounting reference date | 04 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 | |
RP04 - N/A | 23 July 2013 | |
AR01 - Annual Return | 23 April 2013 | |
MG01 - Particulars of a mortgage or charge | 03 July 2012 | |
AA - Annual Accounts | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2012 | |
AR01 - Annual Return | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 April 2012 | |
MG01 - Particulars of a mortgage or charge | 26 March 2012 | |
CH03 - Change of particulars for secretary | 24 August 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AR01 - Annual Return | 07 January 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 10 May 2004 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 16 May 2003 | |
AA - Annual Accounts | 10 August 2002 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 29 May 2001 | |
363s - Annual Return | 09 May 2001 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 20 April 2000 | |
363s - Annual Return | 25 May 1999 | |
AA - Annual Accounts | 20 April 1999 | |
287 - Change in situation or address of Registered Office | 21 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 1998 | |
363s - Annual Return | 10 May 1998 | |
AA - Annual Accounts | 21 April 1998 | |
AA - Annual Accounts | 13 June 1997 | |
363s - Annual Return | 28 May 1997 | |
RESOLUTIONS - N/A | 13 March 1997 | |
MEM/ARTS - N/A | 13 March 1997 | |
363s - Annual Return | 14 May 1996 | |
AA - Annual Accounts | 14 May 1996 | |
363s - Annual Return | 27 April 1995 | |
AA - Annual Accounts | 13 March 1995 | |
AA - Annual Accounts | 25 May 1994 | |
363s - Annual Return | 24 May 1994 | |
287 - Change in situation or address of Registered Office | 24 November 1993 | |
395 - Particulars of a mortgage or charge | 07 September 1993 | |
363s - Annual Return | 14 June 1993 | |
AA - Annual Accounts | 11 March 1993 | |
363x - Annual Return | 12 June 1992 | |
AA - Annual Accounts | 24 March 1992 | |
288 - N/A | 24 March 1992 | |
363a - Annual Return | 17 May 1991 | |
AA - Annual Accounts | 15 March 1991 | |
395 - Particulars of a mortgage or charge | 25 January 1991 | |
AA - Annual Accounts | 14 June 1990 | |
363 - Annual Return | 14 June 1990 | |
AA - Annual Accounts | 13 November 1989 | |
363 - Annual Return | 13 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 1989 | |
395 - Particulars of a mortgage or charge | 05 June 1989 | |
MEM/ARTS - N/A | 19 December 1988 | |
RESOLUTIONS - N/A | 05 December 1988 | |
AA - Annual Accounts | 15 June 1988 | |
363 - Annual Return | 15 June 1988 | |
395 - Particulars of a mortgage or charge | 25 April 1988 | |
395 - Particulars of a mortgage or charge | 25 April 1988 | |
AA - Annual Accounts | 18 August 1987 | |
363 - Annual Return | 18 August 1987 | |
363 - Annual Return | 20 June 1986 | |
AA - Annual Accounts | 21 May 1986 | |
363 - Annual Return | 12 July 1985 | |
PUC 7 - N/A | 07 July 1984 | |
363 - Annual Return | 24 May 1984 | |
PUC 5 - N/A | 13 January 1983 | |
CERTNM - Change of name certificate | 27 September 1982 | |
NEWINC - New incorporation documents | 21 July 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2018 | Outstanding |
N/A |
Debenture deed | 02 July 2012 | Outstanding |
N/A |
All assets debenture | 22 March 2012 | Outstanding |
N/A |
Debenture | 09 May 2007 | Fully Satisfied |
N/A |
Legal charge | 03 February 2006 | Fully Satisfied |
N/A |
Credit agreement | 26 August 1993 | Fully Satisfied |
N/A |
Legal charge | 14 January 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 May 1989 | Fully Satisfied |
N/A |
Mortgage | 06 April 1988 | Fully Satisfied |
N/A |
Mortgage | 06 April 1988 | Fully Satisfied |
N/A |