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

Civils Store Limited

Documents

Total Documents79
Total Pages718

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates
13 July 2020Accounts for a small company made up to 31 December 2019
16 December 2019Confirmation statement made on 13 December 2019 with no updates
26 September 2019Accounts for a small company made up to 31 December 2018
18 February 2019Termination of appointment of C4C Ownership Partners Limited as a director on 13 February 2019
5 February 2019Registration of charge 083300110008, created on 1 February 2019
17 December 2018Confirmation statement made on 13 December 2018 with updates
4 May 2018Accounts for a small company made up to 31 December 2017
21 December 2017Confirmation statement made on 13 December 2017 with no updates
7 November 2017Registered office address changed from Area 4 Evercreech Junction Industrial Estate Evercreech Shepton Mallet BA4 6NA England to Office B, Millbrook Depot Yelling Mill Lane Downside Shepton Mallet BA4 4JT on 7 November 2017
7 November 2017Registered office address changed from Area 4 Evercreech Junction Industrial Estate Evercreech Shepton Mallet BA4 6NA England to Office B, Millbrook Depot Yelling Mill Lane Downside Shepton Mallet BA4 4JT on 7 November 2017
20 July 2017Director's details changed for C4C Ownership Partners Limited on 20 July 2017
20 July 2017Director's details changed for C4C Ownership Partners Limited on 20 July 2017
30 May 2017Full accounts made up to 31 December 2016
30 May 2017Full accounts made up to 31 December 2016
20 December 2016Confirmation statement made on 13 December 2016 with updates
20 December 2016Confirmation statement made on 13 December 2016 with updates
23 June 2016Full accounts made up to 31 December 2015
23 June 2016Full accounts made up to 31 December 2015
6 April 2016Registered office address changed from 64 High Street Shepton Mallet Somerset BA4 5AX to Area 4 Evercreech Junction Industrial Estate Evercreech Shepton Mallet BA4 6NA on 6 April 2016
6 April 2016Registered office address changed from 64 High Street Shepton Mallet Somerset BA4 5AX to Area 4 Evercreech Junction Industrial Estate Evercreech Shepton Mallet BA4 6NA on 6 April 2016
18 February 2016Satisfaction of charge 083300110007 in full
18 February 2016Satisfaction of charge 083300110007 in full
25 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,100,000.00
25 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
25 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,100,000.00
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 700,000
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 700,000
8 October 2015Amended full accounts made up to 31 December 2014
8 October 2015Amended full accounts made up to 31 December 2014
22 September 2015Accounts for a small company made up to 31 December 2014
22 September 2015Accounts for a small company made up to 31 December 2014
27 February 2015Director's details changed for C4C Ownership Partners Limited on 24 February 2015
27 February 2015Director's details changed for C4C Ownership Partners Limited on 24 February 2015
26 February 2015Appointment of C4C Ownership Partners Limited as a director on 24 February 2015
26 February 2015Appointment of C4C Ownership Partners Limited as a director on 24 February 2015
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 700,000
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 700,000
9 September 2014Accounts for a small company made up to 31 December 2013
9 September 2014Accounts for a small company made up to 31 December 2013
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2014Registration of charge 083300110007
30 May 2014Registration of charge 083300110007
5 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700,000
5 February 2014Director's details changed for Mr Alan Roger Hampton on 30 November 2013
5 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700,000
5 February 2014Director's details changed for Mr Alan Roger Hampton on 30 November 2013
1 August 2013Registration of charge 083300110006
1 August 2013Registration of charge 083300110005
1 August 2013Registration of charge 083300110004
1 August 2013Registration of charge 083300110006
1 August 2013Registration of charge 083300110004
1 August 2013Registration of charge 083300110003
1 August 2013Registration of charge 083300110005
1 August 2013Registration of charge 083300110002
1 August 2013Registration of charge 083300110003
1 August 2013Registration of charge 083300110002
26 June 2013Appointment of Mr John Arthur Lewis as a director
26 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 700,000
26 June 2013Appointment of Mr John Arthur Lewis as a director
26 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 700,000
26 June 2013Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 700,000
26 June 2013Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 700,000
28 March 2013Particulars of a mortgage or charge / charge no: 1
28 March 2013Particulars of a mortgage or charge / charge no: 1
20 March 2013Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 20 March 2013
20 March 2013Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 20 March 2013
14 January 2013Termination of appointment of James Hawkins as a director
14 January 2013Appointment of Mr Kevin David Hancock as a director
14 January 2013Appointment of Mr Alan Roger Hampton as a director
14 January 2013Termination of appointment of James Hawkins as a director
14 January 2013Appointment of Mr Kevin David Hancock as a director
14 January 2013Appointment of Mr Alan Roger Hampton as a director
13 December 2012Incorporation
13 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed