CTW CONSTRUCTION LIMITED

Croft Farm Back Lane Croft Farm Back Lane, Tadcaster, LS24 9PL, England
StatusACTIVE
Company No.07496323
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

CTW CONSTRUCTION LIMITED is an active private limited company with number 07496323. It was incorporated 13 years, 3 months, 30 days ago, on 18 January 2011. The company address is Croft Farm Back Lane Croft Farm Back Lane, Tadcaster, LS24 9PL, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: Croft Farm Back Lane Barkston Ash Tadcaster LS24 9PL

Change date: 2020-12-21

Old address: 6 Saw Wells Lane Barkston Ash Tadcaster North Yorkshire LS24 9UE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: 6 Saw Wells Lane Barkston Ash Tadcaster North Yorkshire LS24 9UE

Change date: 2015-02-13

Old address: 6 Saw Wells Lane Barkston Ash Tadcaster North Yorkshire LS24 9UE England

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Thomas Waldron

Change date: 2014-12-23

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jill Waldron

Change date: 2014-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: 6 Saw Wells Lane Barkston Ash Tadcaster North Yorkshire LS24 9UE

Change date: 2015-02-13

Old address: 14 Nursery Close Kippax Leeds LS25 7AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Mr Christopher Thomas Waldron

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Mrs Jill Waldron

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-22

Old address: 44 Selby Road Garforth Leeds West Yorkshire LS25 1LS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D R E PROPERTY SERVICES LIMITED

HIGH CROSS,HINCKLEY,LE10 0AW

Number:03332539
Status:ACTIVE
Category:Private Limited Company

GREAT FORTUNE WORLD TRADE LTD

11111754: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11111754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIPSTICK FASHIONS LIMITED

85 FRAMPTON STREET,LONDON,NW8 8NQ

Number:01548542
Status:ACTIVE
Category:Private Limited Company

LOCUMSYS LIMITED

20 DEACON STREET,LEICESTER,LE2 7EF

Number:10785037
Status:ACTIVE
Category:Private Limited Company

MEDIAVILLE RESEARCH LIMITED

8 HASTINGS DRIVE,,KT6 5NX

Number:06495277
Status:ACTIVE
Category:Private Limited Company

ORRELL CONSTRUCTION SERVICES LTD

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:05628645
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