CONSTRUCTION TRAINING & DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/05/2431 May 2024 | Second filing of Confirmation Statement dated 2018-05-24 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-20 with updates |
30/05/2430 May 2024 | Change of details for Mr Paul Matthew Crabb as a person with significant control on 2016-04-06 |
29/05/2429 May 2024 | Second filing for the appointment of Mr Paul Matthew Crabb as a director |
28/05/2428 May 2024 | Notification of Paul Matthew Crabb as a person with significant control on 2016-04-06 |
24/05/2424 May 2024 | Change of details for a person with significant control |
23/05/2423 May 2024 | Director's details changed for Mr Paul Mathew Crabb on 2024-05-19 |
23/05/2423 May 2024 | Termination of appointment of Paul Mathew Crabb as a secretary on 2024-05-19 |
22/05/2422 May 2024 | Notification of Paul Matthew Crabb as a person with significant control on 2016-04-06 |
22/05/2422 May 2024 | Cessation of Paul Mathew Crabb as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
04/06/184 June 2018 | Confirmation statement made on 2018-05-24 with updates |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/07/1731 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATHEW CRABB / 14/03/2017 |
14/03/1714 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MATHEW CRABB / 14/03/2017 |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN KATHLEEN BISHOP / 14/03/2017 |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 33 WEST BOROUGH WIMBORNE DORSET BH211LT |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATHEW CRABB / 14/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
14/03/1614 March 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/08/1513 August 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 305 MAYCRETE ROAD BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NW |
17/12/1417 December 2014 | DIRECTOR APPOINTED PAUL MATHEW CRABB |
17/12/1417 December 2014 | Appointment of Paul Mathew Crabb as a director on 2014-11-19 |
17/12/1417 December 2014 | SECRETARY APPOINTED PAUL MATHEW CRABB |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR RODNEY HALL |
17/12/1417 December 2014 | DIRECTOR APPOINTED SARAH ANN KATHLEEN BISHOP |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, SECRETARY MARIA HALL |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/06/142 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/06/121 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/05/1125 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/05/1028 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 44 BASEPOINT BUSINESS CENTRE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NX |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 96 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 44 BASEPOINT BUSINESS CENTRE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NX |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/07/0719 July 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | SECRETARY'S PARTICULARS CHANGED |
19/06/0719 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | NEW SECRETARY APPOINTED |
21/06/0621 June 2006 | SECRETARY RESIGNED |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company