CONSTRUCTION TRAINING & DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Second filing of Confirmation Statement dated 2018-05-24

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/05/2430 May 2024 Change of details for Mr Paul Matthew Crabb as a person with significant control on 2016-04-06

View Document

29/05/2429 May 2024 Second filing for the appointment of Mr Paul Matthew Crabb as a director

View Document

28/05/2428 May 2024 Notification of Paul Matthew Crabb as a person with significant control on 2016-04-06

View Document

24/05/2424 May 2024 Change of details for a person with significant control

View Document

23/05/2423 May 2024 Director's details changed for Mr Paul Mathew Crabb on 2024-05-19

View Document

23/05/2423 May 2024 Termination of appointment of Paul Mathew Crabb as a secretary on 2024-05-19

View Document

22/05/2422 May 2024 Notification of Paul Matthew Crabb as a person with significant control on 2016-04-06

View Document

22/05/2422 May 2024 Cessation of Paul Mathew Crabb as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

04/06/184 June 2018 Confirmation statement made on 2018-05-24 with updates

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATHEW CRABB / 14/03/2017

View Document

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL MATHEW CRABB / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN KATHLEEN BISHOP / 14/03/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 33 WEST BOROUGH WIMBORNE DORSET BH211LT

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATHEW CRABB / 14/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 305 MAYCRETE ROAD BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NW

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED PAUL MATHEW CRABB

View Document

17/12/1417 December 2014 Appointment of Paul Mathew Crabb as a director on 2014-11-19

View Document

17/12/1417 December 2014 SECRETARY APPOINTED PAUL MATHEW CRABB

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY HALL

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED SARAH ANN KATHLEEN BISHOP

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY MARIA HALL

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/05/1028 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 44 BASEPOINT BUSINESS CENTRE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NX

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 96 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 44 BASEPOINT BUSINESS CENTRE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NX

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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