Download leads from Nexok and grow your business. Find out more

C N K Civils Ltd

Documents

Total Documents77
Total Pages432

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with no updates
8 October 2020Confirmation statement made on 1 September 2020 with no updates
25 June 2020Appointment of Mr Michael Andrew Hammond as a director on 25 June 2020
22 April 2020Total exemption full accounts made up to 30 September 2019
23 September 2019Confirmation statement made on 1 September 2019 with no updates
19 June 2019Total exemption full accounts made up to 30 September 2018
22 October 2018Confirmation statement made on 1 September 2018 with no updates
1 August 2018Total exemption full accounts made up to 30 September 2017
9 October 2017Confirmation statement made on 1 September 2017 with no updates
9 October 2017Confirmation statement made on 1 September 2017 with no updates
5 January 2017Total exemption full accounts made up to 30 September 2016
5 January 2017Total exemption full accounts made up to 30 September 2016
3 October 2016Confirmation statement made on 1 September 2016 with updates
3 October 2016Confirmation statement made on 1 September 2016 with updates
29 April 2016Total exemption full accounts made up to 30 September 2015
29 April 2016Total exemption full accounts made up to 30 September 2015
6 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
6 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
6 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
29 April 2015Total exemption full accounts made up to 30 September 2014
29 April 2015Total exemption full accounts made up to 30 September 2014
4 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
4 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
4 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
25 June 2014Total exemption full accounts made up to 30 September 2013
25 June 2014Total exemption full accounts made up to 30 September 2013
11 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
15 October 2013Secretary's details changed for Mr John Christopher Stott on 31 August 2013
15 October 2013Secretary's details changed for Mr John Christopher Stott on 31 August 2013
15 October 2013Secretary's details changed for Mr John Christopher Stott on 31 August 2013
15 October 2013Secretary's details changed for Mr John Christopher Stott on 31 August 2013
14 November 2012Total exemption full accounts made up to 30 September 2012
14 November 2012Total exemption full accounts made up to 30 September 2012
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
18 November 2011Total exemption full accounts made up to 30 September 2011
18 November 2011Total exemption full accounts made up to 30 September 2011
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
7 October 2011Director's details changed for Janet O'brien on 1 September 2011
7 October 2011Director's details changed for Janet O'brien on 1 September 2011
7 October 2011Director's details changed for Janet O'brien on 1 September 2011
4 July 2011Total exemption small company accounts made up to 30 September 2010
4 July 2011Total exemption small company accounts made up to 30 September 2010
13 January 2011Termination of appointment of Michael Hammond as a director
13 January 2011Termination of appointment of Michael Hammond as a director
7 January 2011Appointment of Janet O'brien as a director
7 January 2011Appointment of Janet O'brien as a director
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
7 May 2010Total exemption small company accounts made up to 30 September 2009
7 May 2010Total exemption small company accounts made up to 30 September 2009
6 April 2010Director's details changed for Michael Andrew Hammond on 26 March 2010
6 April 2010Director's details changed for Michael Andrew Hammond on 26 March 2010
6 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
6 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
6 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
16 December 2008Director appointed michael andrew hammond
16 December 2008Director appointed michael andrew hammond
16 December 2008Appointment terminated director andria hammond
16 December 2008Appointment terminated director andria hammond
27 November 2008Company name changed conner construction LTD\certificate issued on 01/12/08
27 November 2008Company name changed conner construction LTD\certificate issued on 01/12/08
11 September 2008Secretary appointed john christopher stott
11 September 2008Director appointed andria danielle hammond
11 September 2008Director appointed andria danielle hammond
11 September 2008Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\
11 September 2008Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\
11 September 2008Secretary appointed john christopher stott
1 September 2008Appointment terminated director yomtov jacobs
1 September 2008Incorporation
1 September 2008Appointment terminated director yomtov jacobs
1 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing