S J CIVIL ENGINEERING LTD

15 Mandeville Drive, St. Albans, AL1 2LD, England
StatusACTIVE
Company No.06322030
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

S J CIVIL ENGINEERING LTD is an active private limited company with number 06322030. It was incorporated 16 years, 10 months, 6 days ago, on 24 July 2007. The company address is 15 Mandeville Drive, St. Albans, AL1 2LD, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-12

Old address: 158 Rushgrove Avenue Colindale London NW9 6RE

New address: 15 Mandeville Drive St. Albans AL1 2LD

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 25 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Justyna Senderacka

Change date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-25

Officer name: Kordaczuk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-24

Officer name: Marcin Kordaczuk

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Miss Justyna Senderacka

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2010

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 31 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / marcin kordaczuk / 03/07/2008

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / justyna senderacka / 03/07/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from 14 caldicot green, snowdon drive kingsbury london NW9 7RA

Documents

View document PDF

Incorporation company

Date: 24 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER ENVIRONMENTAL SYSTEMS LTD

158 HIGH STREET,HERNE BAY,CT6 5NP

Number:05186152
Status:ACTIVE
Category:Private Limited Company

HOMES BEFORE THE HAMMER LIMITED

5TH FLOOR MERCK HOUSE,POOLE,BH15 1TW

Number:11241826
Status:ACTIVE
Category:Private Limited Company

JULIA DAVIS ASSOCIATES LIMITED

22 BELVEDERE ROAD,COVENTRY,CV5 6PF

Number:08208748
Status:ACTIVE
Category:Private Limited Company

RACMAR LIMITED

17 STATION ROAD,HINCKLEY,LE10 1AW

Number:10630705
Status:ACTIVE
Category:Private Limited Company

TAMS MEDICAL SERVICES LTD

190 SOUTHEND ROAD,WOODFORD GREEN,IG8 8QH

Number:11600415
Status:ACTIVE
Category:Private Limited Company

THE MILL INN RAINTON BRIDGE LIMITED

RAINTON BRIDGE,TYNE AND WEAR,DH5 8NG

Number:05439425
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