Advanced company searchLink opens in new window

CG BUILDING CONTRACTORS LTD

Company number 10333183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 AD01 Registered office address changed from Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN England to Manor Court 37 Manor Road Farnley Tyas Huddersfield HD4 6UL on 12 January 2024
24 Oct 2023 AA Micro company accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
24 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
18 Aug 2017 PSC07 Cessation of Martyn Cull as a person with significant control on 17 August 2016
18 Aug 2017 PSC01 Notification of Christopher Greenfield as a person with significant control on 17 August 2016
22 Feb 2017 AD01 Registered office address changed from Unit 7a Cartwright Court Dyson Wood Way, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN England to Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN on 22 February 2017
31 Jan 2017 AD01 Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom to Unit 7a Cartwright Court Dyson Wood Way, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 31 January 2017
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 3
07 Sep 2016 AP01 Appointment of Mr Christopher Greenfield as a director on 17 August 2016
17 Aug 2016 TM01 Termination of appointment of Martyn Gerard Cull as a director on 17 August 2016
17 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted