COSTAIN GROUP PLC

Register to unlock more data on OkredoRegister

COSTAIN GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01393773

Incorporation date

12/10/1978

Size

Group

Contacts

Registered address

Registered address

Seventh Floor, 70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1978)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-04-07
dot icon20/03/2026
Statement of capital following an allotment of shares on 2025-10-17
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon29/09/2025
Purchase of own shares.
dot icon29/09/2025
Cancellation of shares. Statement of capital on 2025-08-21
dot icon24/09/2025
Purchase of own shares.
dot icon24/09/2025
Cancellation of shares. Statement of capital on 2025-08-19
dot icon11/09/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon11/09/2025
Cancellation of shares. Statement of capital on 2025-08-05
dot icon11/09/2025
Purchase of own shares.
dot icon11/09/2025
Purchase of own shares.
dot icon11/09/2025
Cancellation of shares. Statement of capital on 2025-08-12
dot icon10/09/2025
Cancellation of shares. Statement of capital on 2025-07-29
dot icon03/09/2025
Director's details changed for Ms Amanda Lucia Fisher on 2025-09-01
dot icon01/09/2025
Purchase of own shares.
dot icon01/09/2025
Purchase of own shares.
dot icon01/09/2025
Purchase of own shares.
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-07-29
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-07-15
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-07-22
dot icon07/08/2025
Purchase of own shares.
dot icon07/08/2025
Cancellation of shares. Statement of capital on 2025-07-09
dot icon04/08/2025
Cancellation of shares. Statement of capital on 2025-07-01
dot icon04/08/2025
Cancellation of shares. Statement of capital on 2025-06-25
dot icon04/08/2025
Purchase of own shares.
dot icon04/08/2025
Purchase of own shares.
dot icon22/07/2025
Director's details changed for Ms Fiona Margaret Macaulay on 2025-07-22
dot icon22/07/2025
Director's details changed for Ms Amanda Lucia Fisher on 2025-07-22
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon02/06/2025
Resolutions
dot icon28/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/05/2025
Director's details changed for Mr Steven Lewis Mogford on 2024-08-05
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon06/01/2025
Purchase of own shares.
dot icon30/12/2024
Purchase of own shares.
dot icon30/12/2024
Cancellation of shares. Statement of capital on 2024-11-19
dot icon23/12/2024
Cancellation of shares. Statement of capital on 2024-11-13
dot icon10/12/2024
Purchase of own shares.
dot icon09/12/2024
Cancellation of shares. Statement of capital on 2024-11-05
dot icon02/12/2024
Purchase of own shares.
dot icon02/12/2024
Cancellation of shares. Statement of capital on 2024-10-30
dot icon25/11/2024
Purchase of own shares.
dot icon22/11/2024
Cancellation of shares. Statement of capital on 2024-10-23
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-10-18
dot icon12/11/2024
Purchase of own shares.
dot icon12/11/2024
Cancellation of shares. Statement of capital on 2024-10-16
dot icon06/11/2024
Cancellation of shares. Statement of capital on 2024-10-08
dot icon06/11/2024
Cancellation of shares. Statement of capital on 2024-08-30
dot icon06/11/2024
Purchase of own shares.
dot icon06/11/2024
Purchase of own shares.
dot icon30/10/2024
Cancellation of shares. Statement of capital on 2024-10-01
dot icon30/10/2024
Purchase of own shares.
dot icon24/10/2024
Cancellation of shares. Statement of capital on 2024-09-25
dot icon24/10/2024
Purchase of own shares.
dot icon19/10/2024
Cancellation of shares. Statement of capital on 2024-09-17
dot icon19/10/2024
Cancellation of shares. Statement of capital on 2024-09-17
dot icon19/10/2024
Purchase of own shares.
dot icon19/10/2024
Cancellation of shares. Statement of capital on 2024-09-19
dot icon19/10/2024
Purchase of own shares.
dot icon19/10/2024
Purchase of own shares.
dot icon19/10/2024
Purchase of own shares.
dot icon19/10/2024
Purchase of own shares.
dot icon19/10/2024
Cancellation of shares. Statement of capital on 2024-09-18
dot icon19/10/2024
Cancellation of shares. Statement of capital on 2024-09-23
dot icon19/10/2024
Purchase of own shares.
dot icon18/10/2024
Cancellation of shares. Statement of capital on 2024-09-20
dot icon14/10/2024
Purchase of own shares.
dot icon11/10/2024
Cancellation of shares. Statement of capital on 2024-09-11
dot icon11/10/2024
Purchase of own shares.
dot icon11/10/2024
Purchase of own shares.
dot icon11/10/2024
Purchase of own shares.
dot icon10/10/2024
Cancellation of shares. Statement of capital on 2024-09-12
dot icon10/10/2024
Cancellation of shares. Statement of capital on 2024-09-13
dot icon10/10/2024
Cancellation of shares. Statement of capital on 2024-09-11
dot icon08/10/2024
Purchase of own shares.
dot icon08/10/2024
Cancellation of shares. Statement of capital on 2024-09-04
dot icon08/10/2024
Cancellation of shares. Statement of capital on 2024-09-09
dot icon08/10/2024
Cancellation of shares. Statement of capital on 2024-09-03
dot icon08/10/2024
Cancellation of shares. Statement of capital on 2024-09-02
dot icon08/10/2024
Cancellation of shares. Statement of capital on 2024-09-05
dot icon08/10/2024
Cancellation of shares. Statement of capital on 2024-09-09
dot icon08/10/2024
Purchase of own shares.
dot icon08/10/2024
Purchase of own shares.
dot icon08/10/2024
Purchase of own shares.
dot icon08/10/2024
Purchase of own shares.
dot icon08/10/2024
Purchase of own shares.
dot icon02/10/2024
Cancellation of shares. Statement of capital on 2024-08-29
dot icon02/10/2024
Purchase of own shares.
dot icon07/08/2024
Director's details changed for Baroness Kate Harriet Alexandra Rock on 2024-08-05
dot icon05/08/2024
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 2024-08-05
dot icon21/06/2024
Sub-division of shares on 2024-05-16
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon05/06/2024
Cancellation of shares. Statement of capital on 2024-03-20
dot icon05/06/2024
Purchase of own shares.
dot icon31/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/05/2024
Resolutions
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon02/04/2024
Termination of appointment of Bishoy Emad Azmy Gendi as a director on 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon06/12/2023
Appointment of Ms Amanda Lucia Fisher as a director on 2023-12-01
dot icon03/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-27
dot icon02/11/2023
Termination of appointment of Jacqueline De Rojas as a director on 2023-10-31
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon01/11/2023
Termination of appointment of Samuel Neil Crockett as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Steven Lewis Mogford as a director on 2023-11-01
dot icon15/08/2023
Director's details changed for Ms Helen Margaret Willis on 2023-08-03
dot icon25/05/2023
Resolutions
dot icon24/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon02/12/2022
Termination of appointment of Paul Golby as a director on 2022-12-01
dot icon01/12/2022
Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon07/11/2022
Appointment of Kate Harriet Alexandra Rock as a director on 2022-11-01
dot icon15/07/2022
Appointment of Nicole Ann Geoghegan as a secretary on 2022-07-05
dot icon15/07/2022
Termination of appointment of Sharon Harris as a secretary on 2022-07-05
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon16/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/05/2022
Memorandum and Articles of Association
dot icon16/05/2022
Resolutions
dot icon11/04/2022
Appointment of Ms Fiona Margaret Macaulay as a director on 2022-04-06
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon09/02/2022
Termination of appointment of Alison Jane Wood as a director on 2022-01-28
dot icon07/10/2021
Appointment of Mr Samuel Neil Crockett as a director on 2021-10-06
dot icon20/05/2021
Resolutions
dot icon19/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/05/2021
Termination of appointment of Jane Lodge as a director on 2021-05-06
dot icon02/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon03/02/2021
Appointment of Mr Anthony James Quinlan as a director on 2021-02-01
dot icon30/11/2020
Appointment of Ms Helen Margaret Willis as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Anthony Oliver Bickerstaff as a director on 2020-11-30
dot icon07/09/2020
Appointment of Ms Sharon Harris as a secretary on 2020-09-01
dot icon07/09/2020
Termination of appointment of Tracey Alison Wood as a secretary on 2020-09-01
dot icon26/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/06/2020
Resolutions
dot icon19/06/2020
Appointment of Mr Bishoy Emad Azmy Gendi as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of David Mcmanus as a director on 2020-06-19
dot icon08/06/2020
Resolutions
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon04/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/05/2019
Resolutions
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon16/05/2019
Appointment of Mr Alexander John Vaughan as a director on 2019-05-07
dot icon13/05/2019
Termination of appointment of Andrew Wyllie as a director on 2019-05-07
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon06/05/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon14/04/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon22/02/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon10/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon02/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon25/01/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon18/01/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon16/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-07
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon25/11/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-16
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon10/08/2018
Director's details changed for Mrs Alison Jane Wood on 2018-08-06
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon17/05/2018
Resolutions
dot icon09/05/2018
Termination of appointment of James Morley as a director on 2018-05-08
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon09/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon01/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon02/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon01/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-02-22
dot icon16/02/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon23/01/2018
Director's details changed for Mrs Alison Jane Wood on 2018-01-01
dot icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-01-12
dot icon05/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-12-22
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-12-15
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon27/11/2017
Director's details changed for Mrs Alison Jane Wood on 2017-11-25
dot icon23/11/2017
Appointment of Ms Jacqueline De Rojas as a director on 2017-11-20
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon27/09/2017
Director's details changed for Mr Anthony Oliver Bickerstaff on 2017-09-27
dot icon07/06/2017
Auditor's resignation
dot icon23/05/2017
Resolutions
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon28/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon22/03/2017
Auditor's resignation
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon11/03/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with no updates
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon27/01/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon23/01/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon16/01/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon06/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-12-23
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-12-09
dot icon02/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon16/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/05/2016
Resolutions
dot icon06/05/2016
Appointment of Dr Paul Golby as a director on 2016-05-05
dot icon06/05/2016
Termination of appointment of David Philip Allvey as a director on 2016-05-05
dot icon16/03/2016
Annual return made up to 2016-02-20 no member list
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon11/09/2015
Termination of appointment of Ahmed Aly Samy as a director on 2015-09-10
dot icon08/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon08/06/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon20/05/2015
Resolutions
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-03
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon31/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon19/03/2015
Annual return made up to 2015-02-20 no member list
dot icon11/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon17/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon29/12/2014
Statement of capital following an allotment of shares on 2014-12-12
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-21
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon28/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon13/05/2014
Resolutions
dot icon12/05/2014
Appointment of Mr David Mcmanus as a director
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon17/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/04/2014
Termination of appointment of Michael Alexander as a director
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon20/03/2014
Resolutions
dot icon20/03/2014
Miscellaneous
dot icon10/03/2014
Annual return made up to 2014-02-28 no member list
dot icon05/02/2014
Appointment of Ms Alison Jane Wood as a director
dot icon11/01/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-20
dot icon02/12/2013
Termination of appointment of Samer Younis as a director
dot icon02/12/2013
Appointment of Mr Ahmed Aly Samy as a director
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-04
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-08-09
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-08-02
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-12
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-07-05
dot icon01/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon21/05/2013
Termination of appointment of Paul Starkey as a secretary
dot icon21/05/2013
Resolutions
dot icon09/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-02-28 no member list
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon14/03/2013
Resolutions
dot icon13/03/2013
Director's details changed for David Philip Allvey on 2013-03-13
dot icon12/03/2013
Statement of capital following an allotment of shares on 2009-10-30
dot icon12/03/2013
Statement of capital following an allotment of shares on 2012-10-26
dot icon07/03/2013
Statement of capital following an allotment of shares on 2009-10-30
dot icon02/01/2013
Termination of appointment of John Bryant as a director
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2012
Appointment of Mr Paul Michael Starkey as a secretary
dot icon28/08/2012
Appointment of Jane Lodge as a director
dot icon24/08/2012
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon24/08/2012
Register(s) moved to registered inspection location
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon18/05/2012
Resolutions
dot icon27/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-02-28 no member list
dot icon17/04/2012
Director's details changed for David Philip Allvey on 2012-02-28
dot icon16/04/2012
Director's details changed for Samer Ghalib Younis on 2012-02-28
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon10/01/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-09
dot icon08/12/2011
Statement of company's objects
dot icon08/12/2011
Register inspection address has been changed
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-11
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-10-14
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-09-09
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-08-12
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-07-08
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon14/06/2011
Appointment of Tracey Alison Wood as a secretary
dot icon14/06/2011
Resolutions
dot icon14/06/2011
Termination of appointment of Clive Franks as a secretary
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon04/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/06/2010
Resolutions
dot icon07/06/2010
Director's details changed for Mr Andrew Wyllie on 2010-04-30
dot icon07/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/05/2010
Consolidation of shares on 2010-05-06
dot icon24/05/2010
Memorandum and Articles of Association
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon14/12/2009
Termination of appointment of Mohd Hamid as a director
dot icon11/12/2009
Director's details changed for Mohd Hussein Ab Hamid on 2009-10-01
dot icon04/12/2009
Director's details changed for David Philip Allvey on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Clive Leonard Franks on 2009-10-01
dot icon26/11/2009
Director's details changed for Anthony Oliver Bickerstaff on 2009-10-01
dot icon26/11/2009
Director's details changed for Michael Richard Alexander on 2009-10-01
dot icon26/11/2009
Director's details changed for John Martin Bryant on 2009-10-01
dot icon21/11/2009
Director's details changed for James Morley on 2009-10-01
dot icon21/11/2009
Director's details changed for Samer Ghalib Younis on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr Andrew Wyllie on 2009-10-01
dot icon08/07/2009
Appointment terminated director saad shehata
dot icon08/07/2009
Director appointed samer ghalib younis
dot icon01/07/2009
Ad 22/05/09\gbp si [email protected]=16516.4\gbp ic 31668303/31684819.4\
dot icon19/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 28/02/09; full list of members
dot icon20/02/2009
Ad 31/10/08\gbp si [email protected]=18860.45\gbp ic 31635506/31654366.45\
dot icon21/01/2009
Location of register of members (non legible)
dot icon24/10/2008
Appointment terminated director mohd sulaiman
dot icon24/10/2008
Appointment terminated director frederick ballard
dot icon17/07/2008
Ad 30/05/08\gbp si [email protected]=942.05\gbp ic 31634563.95/31635506\
dot icon16/07/2008
Ad 30/05/08\gbp si [email protected]=4710.35\gbp ic 31629853.6/31634563.95\
dot icon10/07/2008
Ad 30/05/08\gbp si [email protected]=4710.35\gbp ic 31625143.25/31629853.6\
dot icon20/06/2008
Capitals not rolled up
dot icon18/06/2008
Ad 23/05/08\gbp si [email protected]=22012.75\gbp ic 31603130.5/31625143.25\
dot icon12/06/2008
Ad 30/05/08\gbp si [email protected]=32547.5\gbp ic 31570583/31603130.5\
dot icon23/05/2008
Memorandum and Articles of Association
dot icon23/05/2008
Resolutions
dot icon13/05/2008
Ad 07/05/08\gbp si [email protected]=11870.05\gbp ic 31558712.95/31570583\
dot icon13/05/2008
Ad 07/05/08\gbp si [email protected]=4710.35\gbp ic 31554002.6/31558712.95\
dot icon13/05/2008
Resolutions
dot icon30/04/2008
Ad 25/04/08\gbp si [email protected]=942.05\gbp ic 31553060.55/31554002.6\
dot icon23/04/2008
Ad 18/04/08\gbp si [email protected]=21331.5\gbp ic 31531729.05/31553060.55\
dot icon16/04/2008
Ad 08/04/08\gbp si [email protected]=20028.4\gbp ic 31511700.65/31531729.05\
dot icon09/04/2008
Ad 20/03/08\gbp si [email protected]=12246.85\gbp ic 31499453.8/31511700.65\
dot icon02/04/2008
Return made up to 28/02/08; bulk list available separately
dot icon01/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/03/2008
Registered office changed on 19/03/2008 from, costain civil engineering LTD, costain house, nicholsons walk, maidenhead, berkshire, SL6 1LN
dot icon19/03/2008
Ad 11/03/08\gbp si [email protected]=2292.8\gbp ic 31497161/31499453.8\
dot icon21/02/2008
Ad 08/02/08--------- £ si [email protected]=25027 £ ic 31472134/31497161
dot icon31/01/2008
Ad 26/10/07--------- £ si [email protected]=13396173 £ ic 18075961/31472134
dot icon31/01/2008
Statement of affairs
dot icon31/01/2008
Statement of affairs
dot icon28/01/2008
Ad 24/01/08--------- £ si [email protected]=13352 £ ic 18062609/18075961
dot icon22/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Ad 09/01/08--------- £ si [email protected]=15355 £ ic 18047254/18062609
dot icon09/01/2008
Ad 21/12/07--------- £ si [email protected]=11304 £ ic 18035950/18047254
dot icon09/01/2008
Ad 18/12/07--------- £ si [email protected]=121815 £ ic 17914135/18035950
dot icon09/01/2008
Ad 04/12/07--------- £ si [email protected]=52573 £ ic 17861562/17914135
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Nc inc already adjusted 02/10/07
dot icon08/08/2007
New director appointed
dot icon03/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon27/03/2007
Return made up to 28/02/07; bulk list available separately
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon28/12/2006
Director's particulars changed
dot icon21/07/2006
Ad 31/05/06--------- £ si [email protected]=567 £ ic 17860995/17861562
dot icon21/06/2006
Ad 16/05/06--------- £ si [email protected]=7087 £ ic 17853908/17860995
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon06/06/2006
Ad 25/05/06--------- £ si [email protected]=728 £ ic 17853180/17853908
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon23/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/05/2006
Director's particulars changed
dot icon18/04/2006
Ad 05/04/06--------- £ si [email protected]=15578 £ ic 17837602/17853180
dot icon10/04/2006
Return made up to 28/02/06; bulk list available separately
dot icon14/03/2006
Ad 01/02/06--------- £ si [email protected]=30530 £ ic 17807071/17837601
dot icon20/01/2006
Ad 16/12/05--------- £ si [email protected]=22727 £ ic 17784344/17807071
dot icon29/12/2005
Ad 09/12/05--------- £ si [email protected]=21262 £ ic 17763082/17784344
dot icon29/12/2005
Ad 01/12/05--------- £ si [email protected]=106265 £ ic 17656817/17763082
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon05/07/2005
Memorandum and Articles of Association
dot icon01/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/05/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon20/05/2005
Court order
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Director's particulars changed
dot icon13/04/2005
Return made up to 28/02/05; bulk list available separately
dot icon18/01/2005
New director appointed
dot icon28/07/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon12/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon19/04/2004
Ad 29/03/04--------- £ si [email protected]=799999 £ ic 34513636/35313635
dot icon15/04/2004
Return made up to 28/02/04; bulk list available separately
dot icon31/03/2004
Director's particulars changed
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Resolutions
dot icon11/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/05/2003
Ad 31/03/03--------- £ si [email protected]=800001 £ ic 33713635/34513636
dot icon16/04/2003
Return made up to 28/02/03; bulk list available separately
dot icon14/01/2003
Director's particulars changed
dot icon06/07/2002
Director resigned
dot icon01/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon11/04/2002
New director appointed
dot icon28/03/2002
Return made up to 28/02/02; bulk list available separately
dot icon06/02/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon21/12/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon07/11/2001
New director appointed
dot icon08/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon05/06/2001
Full group accounts made up to 2000-12-31
dot icon04/06/2001
Director resigned
dot icon25/04/2001
Return made up to 28/02/01; bulk list available separately
dot icon22/02/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon29/06/2000
Full group accounts made up to 1999-12-31
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon13/06/2000
New director appointed
dot icon08/06/2000
Director resigned
dot icon28/03/2000
Return made up to 28/02/00; bulk list available separately
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon10/09/1999
Director resigned
dot icon01/09/1999
New director appointed
dot icon26/07/1999
Director's particulars changed
dot icon21/06/1999
Full group accounts made up to 1998-12-31
dot icon16/06/1999
Director's particulars changed
dot icon16/06/1999
Memorandum and Articles of Association
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon18/04/1999
Registered office changed on 18/04/99 from: 111 westminster bridge road, london, SE1 7UE
dot icon09/04/1999
Return made up to 28/02/99; bulk list available separately
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director's particulars changed
dot icon14/10/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon13/05/1998
Director's particulars changed
dot icon01/05/1998
Full group accounts made up to 1997-12-31
dot icon20/03/1998
Return made up to 28/02/98; bulk list available separately
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon19/11/1997
Memorandum and Articles of Association
dot icon19/11/1997
Ad 10/10/97-05/11/97 £ si [email protected]=13000000 £ ic 20713634/33713634
dot icon19/11/1997
Resolutions
dot icon19/11/1997
Resolutions
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Director's particulars changed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Full group accounts made up to 1996-12-31
dot icon17/11/1997
New director appointed
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon07/11/1997
£ nc 30718188/55000000 03/11/97
dot icon22/10/1997
New director appointed
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Director resigned
dot icon13/10/1997
Listing of particulars
dot icon11/07/1997
Declaration of satisfaction of mortgage/charge
dot icon09/07/1997
New director appointed
dot icon28/06/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/06/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon02/04/1997
Particulars of mortgage/charge
dot icon14/03/1997
Return made up to 28/02/97; bulk list available separately
dot icon13/01/1997
Resolutions
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon28/11/1996
Director resigned
dot icon07/11/1996
Director's particulars changed
dot icon05/11/1996
Secretary resigned
dot icon05/11/1996
New secretary appointed
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director's particulars changed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon12/09/1996
Memorandum and Articles of Association
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon19/08/1996
Full group accounts made up to 1995-12-31
dot icon15/08/1996
Ad 30/07/96--------- £ si [email protected]=15535226 £ ic 5178408/20713634
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon01/08/1996
Director's particulars changed
dot icon31/07/1996
Resolutions
dot icon31/07/1996
New director appointed
dot icon30/07/1996
Director's particulars changed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon25/07/1996
Auditor's resignation
dot icon19/07/1996
Particulars of mortgage/charge
dot icon18/07/1996
Director resigned
dot icon14/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon11/07/1996
Listing of particulars
dot icon27/06/1996
Director's particulars changed
dot icon03/06/1996
Director's particulars changed
dot icon18/04/1996
Director's particulars changed
dot icon11/04/1996
Director's particulars changed
dot icon13/03/1996
Return made up to 28/02/96; bulk list available separately
dot icon29/01/1996
Director's particulars changed
dot icon24/01/1996
New director appointed
dot icon05/01/1996
Director resigned
dot icon06/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon02/10/1995
Director resigned
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon18/07/1995
Memorandum and Articles of Association
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Certificate of reduction of issued capital and share premium
dot icon07/07/1995
Court order
dot icon28/06/1995
Conso s-div conve 08/06/95
dot icon19/06/1995
Director's particulars changed
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Memorandum and Articles of Association
dot icon13/06/1995
Resolutions
dot icon23/05/1995
Full group accounts made up to 1994-12-31
dot icon22/05/1995
Ad 11/05/95--------- £ si [email protected]=2 £ ic 129460218/129460220
dot icon16/03/1995
Return made up to 28/02/95; bulk list available separately
dot icon27/02/1995
Director's particulars changed
dot icon27/02/1995
Director's particulars changed
dot icon31/01/1995
Director's particulars changed
dot icon31/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Director's particulars changed
dot icon16/09/1994
Director resigned
dot icon12/08/1994
Director's particulars changed
dot icon26/07/1994
Director's particulars changed
dot icon19/05/1994
Director's particulars changed
dot icon19/05/1994
Director's particulars changed
dot icon16/05/1994
Memorandum and Articles of Association
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon28/04/1994
Full group accounts made up to 1993-12-31
dot icon20/04/1994
Director's particulars changed
dot icon05/04/1994
Director's particulars changed
dot icon18/03/1994
Return made up to 28/02/94; bulk list available separately
dot icon25/02/1994
Director's particulars changed
dot icon24/02/1994
New director appointed
dot icon06/02/1994
Director's particulars changed
dot icon06/02/1994
Director's particulars changed
dot icon14/01/1994
Director resigned
dot icon05/01/1994
Ad 20/10/93-08/11/93 £ si [email protected]=71921965 £ ic 57538253/129460218
dot icon25/10/1993
Memorandum and Articles of Association
dot icon25/10/1993
Nc inc already adjusted 15/10/93
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Resolutions
dot icon11/10/1993
Listing of particulars
dot icon21/09/1993
Secretary's particulars changed
dot icon17/06/1993
Resolutions
dot icon14/06/1993
Director resigned
dot icon08/06/1993
Full group accounts made up to 1992-12-31
dot icon27/05/1993
New secretary appointed
dot icon27/05/1993
Secretary resigned
dot icon25/05/1993
New director appointed
dot icon19/03/1993
New director appointed
dot icon12/03/1993
Return made up to 28/02/93; bulk list available separately
dot icon22/01/1993
Director's particulars changed
dot icon08/12/1992
Director resigned
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon08/11/1992
Director resigned
dot icon04/06/1992
Director resigned
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Director resigned
dot icon01/06/1992
Director resigned
dot icon22/05/1992
New director appointed
dot icon19/05/1992
Auditor's resignation
dot icon07/05/1992
Full group accounts made up to 1991-12-31
dot icon30/03/1992
Return made up to 28/02/92; bulk list available separately
dot icon04/02/1992
Director resigned
dot icon28/11/1991
Ad 08/11/91--------- £ si [email protected]=44333 £ ic 57444378/57488711
dot icon03/10/1991
Director resigned
dot icon04/09/1991
Director's particulars changed
dot icon01/08/1991
Ad 21/06/91--------- £ si [email protected]=73873 £ ic 57370505/57444378
dot icon18/07/1991
Ad 23/04/91-15/05/91 £ si [email protected]=12758951 £ ic 44611554/57370505
dot icon16/07/1991
Ad 01/07/91--------- £ si [email protected]=8 £ ic 44611546/44611554
dot icon02/07/1991
Memorandum and Articles of Association
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Full group accounts made up to 1990-12-31
dot icon22/05/1991
Memorandum and Articles of Association
dot icon21/05/1991
Ad 08/05/91--------- £ si 205@1=205 £ ic 44611341/44611546
dot icon12/05/1991
Ad 30/04/91--------- £ si 410@1=410 £ ic 44610931/44611341
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Nc inc already adjusted 22/04/91
dot icon09/04/1991
Listing of particulars
dot icon07/04/1991
Return made up to 28/02/91; bulk list available separately
dot icon01/03/1991
Director's particulars changed
dot icon01/03/1991
Director's particulars changed
dot icon06/02/1991
Director's particulars changed
dot icon24/01/1991
Director's particulars changed
dot icon18/01/1991
New director appointed
dot icon15/01/1991
Director's particulars changed
dot icon24/12/1990
Ad 16/11/90--------- £ si [email protected]=54943 £ ic 44555988/44610931
dot icon05/12/1990
Director resigned
dot icon02/10/1990
Ad 27/09/90--------- £ si [email protected]=37799 £ ic 44518189/44555988
dot icon17/09/1990
Director resigned
dot icon29/08/1990
Director's particulars changed
dot icon08/08/1990
Ad 02/07/90--------- £ si [email protected]=78057 £ ic 44440132/44518189
dot icon25/07/1990
New director appointed
dot icon03/07/1990
Return made up to 06/06/90; bulk list available separately
dot icon12/06/1990
Resolutions
dot icon15/05/1990
Full group accounts made up to 1989-12-31
dot icon14/12/1989
Ad 31/10/89--------- £ si [email protected]
dot icon13/10/1989
Director resigned
dot icon29/09/1989
Wd 20/09/89 ad 12/09/89--------- premium £ si [email protected]
dot icon11/09/1989
Wd 07/09/89 ad 17/08/89--------- premium £ si [email protected]
dot icon31/07/1989
New director appointed
dot icon14/07/1989
Return made up to 07/06/89; bulk list available separately
dot icon11/07/1989
Wd 07/07/89 ad 16/06/89--------- premium £ si [email protected]=36678
dot icon03/07/1989
Memorandum and Articles of Association
dot icon21/06/1989
Wd 14/06/89 ad 30/05/89--------- premium £ si [email protected]=30493
dot icon21/06/1989
Wd 14/06/89 ad 12/05/89--------- premium £ si [email protected]=69609
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/05/1989
Full group accounts made up to 1988-12-31
dot icon29/03/1989
Director's particulars changed
dot icon21/03/1989
Director's particulars changed
dot icon06/10/1988
New director appointed
dot icon28/09/1988
New director appointed
dot icon08/09/1988
Resolutions
dot icon25/07/1988
Wd 09/06/88 ad 20/05/88--------- premium £ si [email protected]=2525000
dot icon11/07/1988
Return made up to 15/06/88; bulk list available separately
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Memorandum and Articles of Association
dot icon24/05/1988
Full group accounts made up to 1987-12-31
dot icon16/03/1988
Director resigned
dot icon05/09/1987
Return of allotments
dot icon25/08/1987
Director resigned
dot icon25/08/1987
Director's particulars changed
dot icon12/08/1987
Return made up to 23/06/87; bulk list available separately
dot icon29/07/1987
Return of allotments
dot icon20/07/1987
Memorandum and Articles of Association
dot icon30/06/1987
Full group accounts made up to 1986-12-31
dot icon19/06/1987
Resolutions
dot icon12/03/1987
Director's particulars changed
dot icon04/12/1986
Director's particulars changed
dot icon05/11/1986
Director's particulars changed
dot icon03/10/1986
Director resigned
dot icon02/10/1986
Return of allotments
dot icon17/09/1986
Return of allotments
dot icon22/07/1986
Return made up to 24/06/86; full list of members
dot icon15/07/1986
Gazettable document
dot icon16/06/1986
New director appointed
dot icon04/06/1986
Director resigned
dot icon30/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon13/06/1984
Accounts made up to 1983-12-31
dot icon09/07/1983
Accounts made up to 1982-12-31
dot icon05/06/1982
Accounts made up to 1981-12-31
dot icon20/10/1981
Certificate of re-registration from Private to Public Limited Company
dot icon07/08/1981
Accounts made up to 1980-12-31
dot icon25/07/1980
Accounts made up to 1979-12-31
dot icon20/10/1978
Certificate of change of name
dot icon12/10/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyllie, Andrew
Director
12/09/2005 - 07/05/2019
29
Mogford, Steven Lewis
Director
01/11/2023 - Present
20
De Rojas, Jacqueline
Director
20/11/2017 - 31/10/2023
10
Bickerstaff, Anthony Oliver
Director
05/06/2006 - 30/11/2020
55
Willis, Helen Margaret
Director
30/11/2020 - Present
85

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTAIN GROUP PLC

COSTAIN GROUP PLC is an(a) Active company incorporated on 12/10/1978 with the registered office located at Seventh Floor, 70 St Mary Axe, London EC3A 8BE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSTAIN GROUP PLC?

toggle

COSTAIN GROUP PLC is currently Active. It was registered on 12/10/1978 .

Where is COSTAIN GROUP PLC located?

toggle

COSTAIN GROUP PLC is registered at Seventh Floor, 70 St Mary Axe, London EC3A 8BE.

What does COSTAIN GROUP PLC do?

toggle

COSTAIN GROUP PLC operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for COSTAIN GROUP PLC?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2026-04-07.