Company NameCivcon Projects Limited
DirectorJohn Rutland
Company StatusActive
Company Number03723641
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Previous NameAnderson 2039 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Rutland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(8 years, 1 month after company formation)
Appointment Duration17 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Shillingford Close
Appleton
Warrington
Cheshire
WA4 5QB
Secretary NameDorothy Rutland
NationalityBritish
StatusCurrent
Appointed01 August 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleAssistant Finance Manager
Correspondence Address2 Shillingford Close
Appleton
Warrington
Cheshire
WA4 5QB
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Secretary NameAnderson Secretary Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB

Location

Registered Address2 Shillingford Close
Appleton
Warrington
Cheshire
WA4 5QB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Shareholders

2 at £1John Rutland
100.00%
Ordinary A

Financials

Year2014
Net Worth£3,844
Cash£25,864
Current Liabilities£25,534

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Registered office address changed from 2 Shillingford Close Appleton Warrington Cheshire WA4 5QB United Kingdom to 2 Shillingford Close Appleton Warrington Cheshire WA4 5QB on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 2 Shillingford Close Appleton Warrington Cheshire WA4 5QB United Kingdom to 2 Shillingford Close Appleton Warrington Cheshire WA4 5QB on 2 March 2017 (1 page)
2 March 2017Director's details changed for John Rutland on 2 March 2017 (2 pages)
2 March 2017Director's details changed for John Rutland on 2 March 2017 (2 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 August 2015Registered office address changed from 2 Shillington Close Appleton Warrington Cheshire WA14 5QB to 2 Shillingford Close Appleton Warrington Cheshire WA4 5QB on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 2 Shillington Close Appleton Warrington Cheshire WA14 5QB to 2 Shillingford Close Appleton Warrington Cheshire WA4 5QB on 28 August 2015 (1 page)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 June 2014Registered office address changed from Richmond House Mersey Road Sale Cheshire M33 6BB on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Richmond House Mersey Road Sale Cheshire M33 6BB on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Richmond House Mersey Road Sale Cheshire M33 6BB on 3 June 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
3 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
28 July 2008Return made up to 01/03/08; full list of members (3 pages)
28 July 2008Return made up to 01/03/08; full list of members (3 pages)
19 July 2008Company name changed anderson 2039 LIMITED\certificate issued on 22/07/08 (2 pages)
19 July 2008Company name changed anderson 2039 LIMITED\certificate issued on 22/07/08 (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2005Return made up to 01/03/05; full list of members (2 pages)
11 July 2005Return made up to 01/03/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 April 2004Return made up to 01/03/04; full list of members (6 pages)
7 April 2004Return made up to 01/03/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 May 2003Return made up to 01/03/03; full list of members (6 pages)
10 May 2003Return made up to 01/03/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 April 2002Return made up to 01/03/02; full list of members (6 pages)
3 April 2002Return made up to 01/03/02; full list of members (6 pages)
20 June 2001Return made up to 01/03/01; full list of members (6 pages)
20 June 2001Return made up to 01/03/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 June 2000 (9 pages)
20 December 2000Full accounts made up to 30 June 2000 (9 pages)
25 May 2000Return made up to 01/03/00; full list of members (6 pages)
25 May 2000Return made up to 01/03/00; full list of members (6 pages)
25 August 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
25 August 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
1 March 1999Incorporation (19 pages)
1 March 1999Incorporation (19 pages)