C N K CIVILS LTD
Status | ACTIVE |
Company No. | 06684942 |
Category | Private Limited Company |
Incorporated | 01 Sep 2008 |
Age | 15 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
C N K CIVILS LTD is an active private limited company with number 06684942. It was incorporated 15 years, 9 months, 7 days ago, on 01 September 2008. The company address is 3 Hope Street House 3 Hope Street House, Crook, DL15 9HU, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Change person director company with change date
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Andrew Hammond
Change date: 2023-10-24
Documents
Change person director company with change date
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-24
Officer name: Mrs Janet Hammond
Documents
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janet Hammond
Change date: 2023-10-24
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2023
Action Date: 01 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-01
New address: 3 Hope Street House Hope Street Crook DL15 9HU
Old address: 7-8 Crook Business Centre New Road Crook Co Durham DL15 8QX England
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-24
Old address: John Stott Accountants 7-8 Crook Business Centre New Road Crook Co Durham DL15 8QX
New address: 7-8 Crook Business Centre New Road Crook Co Durham DL15 8QX
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Appoint person director company with name date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Hammond
Appointment date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change person secretary company with change date
Date: 15 Oct 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Christopher Stott
Change date: 2013-08-31
Documents
Change person secretary company with change date
Date: 15 Oct 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Christopher Stott
Change date: 2013-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Change person director company with change date
Date: 07 Oct 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Janet O'brien
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hammond
Documents
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet O'brien
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Michael Andrew Hammond
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andria hammond
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed michael andrew hammond
Documents
Certificate change of name company
Date: 27 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed conner construction LTD\certificate issued on 01/12/08
Documents
Legacy
Date: 11 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andria danielle hammond
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed john christopher stott
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
48 BEACH ROAD,ST. AUSTELL,PL25 3PH
Number: | 11775942 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BURGHLEY DRIVE,CORBY,NN18 8DZ
Number: | 11066554 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 RAGLAN ROAD,WOKING,GU21 2AX
Number: | 11622132 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 LINACRE ROAD,LIVERPOOL,L21 8JU
Number: | 07033732 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10916660 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ELECTRIC PARADE,ILFORD,IG3 8BY
Number: | 11945555 |
Status: | ACTIVE |
Category: | Private Limited Company |