COURTIS THOMAS CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Total exemption full accounts made up to 2024-11-30 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 20/02/2520 February 2025 | Director's details changed for Mr Henry Courtis Pond on 2024-08-15 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 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 |
| 03/05/243 May 2024 | Total exemption full accounts made up to 2023-11-30 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 17/02/2317 February 2023 | Unaudited abridged accounts made up to 2022-11-30 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-01-30 with updates |
| 11/02/2211 February 2022 | Unaudited abridged accounts made up to 2021-11-30 |
| 08/12/218 December 2021 | Cessation of Henry Courtis Pond as a person with significant control on 2021-11-25 |
| 08/12/218 December 2021 | Cessation of Benjamin Thomas Vernon as a person with significant control on 2021-11-25 |
| 08/12/218 December 2021 | Notification of Courtis Thomas Holdings Limited as a person with significant control on 2021-11-25 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2130 November 2021 | Change of share class name or designation |
| 26/10/2126 October 2021 | Cessation of Oliver James Garthwaite as a person with significant control on 2021-10-18 |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 10/02/2010 February 2020 | 30/11/19 UNAUDITED ABRIDGED |
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 19 PARK STREET LYTHAM ST. ANNES FY8 5LU UNITED KINGDOM |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 20/09/1920 September 2019 | PREVSHO FROM 31/01/2019 TO 30/11/2018 |
| 20/09/1920 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 31/01/1831 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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