Advanced company searchLink opens in new window

CT GROUNDWORKS & CIVILS LTD

Company number 12482085

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)
25 Sep 2024 PSC04 Change of details for Mr Colin Peter Taylor as a person with significant control on 16 June 2023
24 Sep 2024 CH01 Director's details changed for Mr Colin Peter Taylor on 16 June 2023
18 Sep 2024 PSC01 Notification of Colin Peter Taylor as a person with significant control on 15 June 2023
16 Sep 2024 AP01 Appointment of Mr Colin Peter Taylor as a director on 15 June 2023
16 Sep 2024 TM01 Termination of appointment of Rehan Rasul as a director on 15 June 2023
16 Sep 2024 PSC07 Cessation of Rehan Rasul as a person with significant control on 15 June 2023
24 Jun 2024 PSC04 Change of details for Mr Rehan Rasul as a person with significant control on 5 June 2024
22 Jun 2024 CH01 Director's details changed for Mr Rehan Rasul on 5 June 2024
22 Jun 2024 PSC04 Change of details for Mr Rehan Rasul as a person with significant control on 5 June 2024
05 Jun 2024 AD01 Registered office address changed from 22 Malpas Road Newport NP20 5PA Wales to Rear Plot Middle Reen Place Traston Road Newport NP19 4UL on 5 June 2024
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
16 Oct 2023 PSC07 Cessation of Colin Peter Taylor as a person with significant control on 24 September 2023
16 Oct 2023 TM01 Termination of appointment of Colin Peter Taylor as a director on 24 September 2023
23 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
05 Jul 2023 PSC04 Change of details for Mr Colin Peter Taylor as a person with significant control on 14 June 2023
04 Jul 2023 CH01 Director's details changed for Mr Colin Peter Taylor on 14 June 2023
04 Jul 2023 PSC01 Notification of Colin Peter Taylor as a person with significant control on 14 June 2023
04 Jul 2023 AP01 Appointment of Mr Colin Peter Taylor as a director on 14 June 2023
01 Jul 2023 AD01 Registered office address changed from Unit 9, Enterprise House Herbert Road Newport NP19 7BH Wales to 22 Malpas Road Newport NP20 5PA on 1 July 2023
01 Jul 2023 AP01 Appointment of Mr Rehan Rasul as a director on 14 June 2023
01 Jul 2023 PSC01 Notification of Rehan Rasul as a person with significant control on 14 June 2023
01 Jul 2023 TM01 Termination of appointment of Jack Taylor as a director on 14 June 2023
01 Jul 2023 PSC07 Cessation of Jack Taylor as a person with significant control on 14 June 2023