T P CONSTRUCTION AND DRIVEWAYS LIMITED

Unit 17 The Courtyard Blakemere Village, Chester Road Unit 17 The Courtyard Blakemere Village, Chester Road, Northwich, CW8 2EB, Cheshire, England
StatusACTIVE
Company No.06495531
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

T P CONSTRUCTION AND DRIVEWAYS LIMITED is an active private limited company with number 06495531. It was incorporated 16 years, 3 months, 16 days ago, on 06 February 2008. The company address is Unit 17 The Courtyard Blakemere Village, Chester Road Unit 17 The Courtyard Blakemere Village, Chester Road, Northwich, CW8 2EB, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

New address: Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB

Change date: 2023-04-20

Old address: C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064955310001

Charge creation date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

New address: C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL

Change date: 2017-10-25

Old address: C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Terrence James Ball

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terrence James Ball

Change date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: David Fowles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURIOUS CROWD LIMITED

35 CRAVEN ROAD,LONDON,W2 3BX

Number:08451102
Status:ACTIVE
Category:Private Limited Company

LUCY VICTORIA LTD

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:07397224
Status:ACTIVE
Category:Private Limited Company

MERIADOC LTD

THE COACHWORKS HOCKLAND ROAD,WISBECH,PE13 5LF

Number:09091515
Status:ACTIVE
Category:Private Limited Company

PHILLIPA BENSON BEAUTY RETREAT LIMITED

THE ANNEXE,BRIGHTON,BN1 4HN

Number:08324783
Status:ACTIVE
Category:Private Limited Company

PR2 HOLDINGS LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1FE

Number:05124513
Status:ACTIVE
Category:Private Limited Company

SOMERSET NURSERY SERVICES LTD.

6 FITZROY PLACE,,G3 7RH

Number:SC200542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source