COURTIS THOMAS CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Henry Courtis Pond on 2024-08-15

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/07/248 July 2024 Registered office address changed from 249 & 253 Church Street Blackpool FY1 3PB England to The Bungalow New Hey Farm, New Hey Lane Newton with Scales Preston PR4 3SB on 2024-07-08

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Cessation of Henry Courtis Pond as a person with significant control on 2021-11-25

View Document

08/12/218 December 2021 Cessation of Benjamin Thomas Vernon as a person with significant control on 2021-11-25

View Document

08/12/218 December 2021 Notification of Courtis Thomas Holdings Limited as a person with significant control on 2021-11-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Change of share class name or designation

View Document

26/10/2126 October 2021 Cessation of Oliver James Garthwaite as a person with significant control on 2021-10-18

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/02/2010 February 2020 30/11/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 19 PARK STREET LYTHAM ST. ANNES FY8 5LU UNITED KINGDOM

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/09/1920 September 2019 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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