THE CONSTRUCTION HUB ACADEMY WALES LIMITED
Company number 06338289
- Company Overview for THE CONSTRUCTION HUB ACADEMY WALES LIMITED (06338289)
- Filing history for THE CONSTRUCTION HUB ACADEMY WALES LIMITED (06338289)
- People for THE CONSTRUCTION HUB ACADEMY WALES LIMITED (06338289)
- More for THE CONSTRUCTION HUB ACADEMY WALES LIMITED (06338289)
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
|
|
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 |