CIVIL STRUCTURE & MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CIVIL STRUCTURE & MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03348251

Incorporation date

09/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

240 - 248 West Street, Bedminster, Bristol BS3 3NECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon28/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon02/04/2025
Director's details changed for Mr Christopher Gerald Fitton on 2025-03-24
dot icon02/04/2025
Director's details changed for Mr Christopher Gerald Fitton on 2025-03-24
dot icon02/04/2025
Registered office address changed from The Grange Pilcorn Street Wedmore Somerset BS28 4AW England to 240 - 248 West Street Bedminster Bristol BS3 3NE on 2025-04-02
dot icon25/03/2025
Registered office address changed from 240-248 West Street Bedminster Bristol BS3 3NE England to The Grange Pilcorn Street Wedmore Somerset BS28 4AW on 2025-03-25
dot icon05/02/2025
Registration of charge 033482510028, created on 2025-02-03
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/09/2024
Change of details for Mr Christopher Gerald Fitton as a person with significant control on 2024-09-23
dot icon30/04/2024
Registration of charge 033482510027, created on 2024-04-19
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon11/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Termination of appointment of Richard Paul Lewis as a director on 2019-05-14
dot icon16/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon29/03/2018
Satisfaction of charge 15 in full
dot icon27/02/2018
Registration of charge 033482510018, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510020, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510022, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510024, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510026, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510025, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510019, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510021, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510023, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510016, created on 2018-02-08
dot icon27/02/2018
Registration of charge 033482510017, created on 2018-02-08
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Registered office address changed from 105 Wemberham Lane Yatton Bristol BS49 4BP to 240-248 West Street Bedminster Bristol BS3 3NE on 2017-04-20
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr Richard Paul Lewis on 2012-05-14
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 15
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 13
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon11/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon15/09/2011
Termination of appointment of Richard Lewis as a secretary
dot icon12/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/02/2011
Registered office address changed from 107 Wemberham Lane Yatton Bristol BS49 4BP United Kingdom on 2011-02-03
dot icon19/05/2010
Registered office address changed from Orchard Cottage Orchard Lane Bristol BS1 5DT on 2010-05-19
dot icon06/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon06/05/2010
Director's details changed for Christopher Gerald Fitton on 2010-04-08
dot icon06/05/2010
Director's details changed for Richard Paul Lewis on 2010-04-08
dot icon05/05/2010
Compulsory strike-off action has been discontinued
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon04/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2010
Appointment of Mr Richard Paul Lewis as a secretary
dot icon28/04/2010
Termination of appointment of Paul Anning as a secretary
dot icon27/04/2009
Return made up to 09/04/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/08/2008
Return made up to 09/04/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon12/11/2007
New director appointed
dot icon03/05/2007
Return made up to 09/04/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/08/2006
Particulars of mortgage/charge
dot icon03/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/04/2006
Return made up to 09/04/06; full list of members
dot icon27/04/2005
Return made up to 09/04/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/07/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/06/2004
Return made up to 09/04/04; full list of members
dot icon14/04/2004
Particulars of mortgage/charge
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/04/2003
Return made up to 09/04/03; full list of members
dot icon14/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/06/2002
Particulars of mortgage/charge
dot icon15/04/2002
Return made up to 09/04/02; full list of members
dot icon18/01/2002
Secretary resigned;director resigned
dot icon18/01/2002
New secretary appointed
dot icon21/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/06/2001
Return made up to 09/04/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-04-30
dot icon26/04/2000
Return made up to 09/04/00; full list of members
dot icon26/08/1999
Accounts made up to 1999-04-30
dot icon11/06/1999
Return made up to 09/04/99; no change of members
dot icon09/03/1999
Resolutions
dot icon06/10/1998
Accounts for a small company made up to 1998-04-30
dot icon11/05/1998
Return made up to 09/04/98; full list of members
dot icon05/08/1997
Particulars of mortgage/charge
dot icon14/07/1997
New director appointed
dot icon03/07/1997
Particulars of mortgage/charge
dot icon08/05/1997
Memorandum and Articles of Association
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New secretary appointed
dot icon30/04/1997
Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Certificate of change of name
dot icon30/04/1997
Secretary resigned
dot icon09/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£201,701.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.67M
-
0.00
-
-
2022
0
2.24M
-
0.00
-
-
2023
0
2.23M
-
0.00
201.70K
-
2023
0
2.23M
-
0.00
201.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.23M £Descended-0.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitton, Christopher Gerald
Director
24/04/1997 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIL STRUCTURE & MANAGEMENT LIMITED

CIVIL STRUCTURE & MANAGEMENT LIMITED is an(a) Active company incorporated on 09/04/1997 with the registered office located at 240 - 248 West Street, Bedminster, Bristol BS3 3NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL STRUCTURE & MANAGEMENT LIMITED?

toggle

CIVIL STRUCTURE & MANAGEMENT LIMITED is currently Active. It was registered on 09/04/1997 .

Where is CIVIL STRUCTURE & MANAGEMENT LIMITED located?

toggle

CIVIL STRUCTURE & MANAGEMENT LIMITED is registered at 240 - 248 West Street, Bedminster, Bristol BS3 3NE.

What does CIVIL STRUCTURE & MANAGEMENT LIMITED do?

toggle

CIVIL STRUCTURE & MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CIVIL STRUCTURE & MANAGEMENT LIMITED?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2025-04-30.