Advanced company searchLink opens in new window

THE CONSTRUCTION HUB ACADEMY WALES LIMITED

Company number 06338289

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)
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
09 Sep 2024 PSC05 Change of details for The Construction Hub Limited as a person with significant control on 1 March 2024
16 Jul 2024 AA Audited abridged accounts made up to 31 December 2023
13 Feb 2024 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 13 February 2024
12 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
06 Jul 2023 AA Audited abridged accounts made up to 31 December 2022
24 Apr 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
02 Mar 2023 AP01 Appointment of Mr Christopher Dean Rosser as a director on 15 February 2023
14 Dec 2022 CERTNM Company name changed j p training consultancy LTD\certificate issued on 14/12/22
  • RES15 ‐ Change company name resolution on 2022-10-28
14 Dec 2022 CONNOT Change of name notice
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
09 Sep 2022 AP01 Appointment of Mr Robert Morgan Morris as a director on 30 August 2022
09 Sep 2022 PSC02 Notification of The Construction Hub Limited as a person with significant control on 30 August 2022
09 Sep 2022 TM01 Termination of appointment of William John Price as a director on 30 August 2022
09 Sep 2022 TM01 Termination of appointment of Jacqueline Margaret Macey Price as a director on 30 August 2022
09 Sep 2022 PSC07 Cessation of William John Price as a person with significant control on 30 August 2022
09 Sep 2022 PSC07 Cessation of Jacqueline Margaret Macey-Price as a person with significant control on 30 August 2022
09 Sep 2022 TM02 Termination of appointment of Jacqueline Margaret Macey Price as a secretary on 30 August 2022
09 Sep 2022 AD01 Registered office address changed from 2 Plynlimon Close, Croespenmaen Crumlin Newport NP11 3GJ to 24 Bridge Street Newport NP20 4SF on 9 September 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020