COURT CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 05703991 |
Category | Private Limited Company |
Incorporated | 09 Feb 2006 |
Age | 18 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
COURT CONTRACTORS LIMITED is an active private limited company with number 05703991. It was incorporated 18 years, 2 months, 26 days ago, on 09 February 2006. The company address is Court Farm, Builth Road Court Farm, Builth Road, Powys, LD2 3RG.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 08 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Change person secretary company with change date
Date: 16 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Louise Kinsey Owen
Change date: 2015-02-09
Documents
Change person director company with change date
Date: 16 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shane Anthony Owen
Change date: 2015-02-09
Documents
Change person director company with change date
Date: 16 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-09
Officer name: Sharon Louise Kinsey Owen
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kinsey
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Shane Anthony Owen
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Louise Kinsey Owen
Change date: 2010-03-02
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Kinsey
Change date: 2010-03-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/02/06--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 07 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DAY BY DAY COUNSELLING LIMITED
24 CARLTON STREET,WIDNES,WA8 6NP
Number: | 11089238 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC423193 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RAMILLIES HOUSE,LONDON,W1F 7LN
Number: | 10002457 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LEA HALL LANE, BRERETON,STAFFORDSHIRE,WS15 1HX
Number: | 04806248 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLEARWATER,LONDONDERRY,BT47 6BE
Number: | NI030674 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 08891312 |
Status: | ACTIVE |
Category: | Private Limited Company |