NORTH & SOUTH CONSTRUCTION LIMITED

90 Waddon New Road, Croydon, CR0 4JB
StatusACTIVE
Company No.05517665
CategoryPrivate Limited Company
Incorporated25 Jul 2005
Age18 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

NORTH & SOUTH CONSTRUCTION LIMITED is an active private limited company with number 05517665. It was incorporated 18 years, 9 months, 7 days ago, on 25 July 2005. The company address is 90 Waddon New Road, Croydon, CR0 4JB.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oliver Paul O'flaherty

Change date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 21 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-21

Psc name: Mr Oliver Paul O Flaherty

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 21 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Paul O'flaherty

Change date: 2022-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-19

Officer name: Mr Oliver O'flaherty

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: 90 Waddon New Road Croydon CR0 4JB

Change date: 2015-04-22

Old address: 124 Brighton Road South Croydon Surrey CR2 6AE

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: George Mcclure

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Mcclure

Change date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver O'flaherty

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: George Mcclure

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from 19 barrow road croydon surrey CR0 4EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLOW PROPERTIES LIMITED

BURGEDIN HOUSE,LLANYMYNECH,SY22 6RU

Number:03287905
Status:ACTIVE
Category:Private Limited Company

CENTRAL FIRE PROTECTION SCOTLAND LTD

1 PARK ROAD,FALKIRK,FK2 7PT

Number:SC469452
Status:ACTIVE
Category:Private Limited Company

CLAY LOGISTICS LTD

623 MOOR ROAD,NOTTINGHAM,NG6 8SZ

Number:11417909
Status:ACTIVE
Category:Private Limited Company

MINDCALM LTD

4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ

Number:09628477
Status:ACTIVE
Category:Private Limited Company

MINSOL LIMITED

C/O LKAB MINERALS LIMITED,DERBY,DE21 7BE

Number:04310266
Status:ACTIVE
Category:Private Limited Company

SMC TECHNOLOGIES LIMITED

C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW

Number:10841586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source