CONSTRUCTION EXCELLENCE IN WALES LIMITED
Company number 10770324
- Company Overview for CONSTRUCTION EXCELLENCE IN WALES LIMITED (10770324)
- Filing history for CONSTRUCTION EXCELLENCE IN WALES LIMITED (10770324)
- People for CONSTRUCTION EXCELLENCE IN WALES LIMITED (10770324)
- More for CONSTRUCTION EXCELLENCE IN WALES LIMITED (10770324)
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) |
---|---|---|---|
16 Oct 2024 | AP01 | Appointment of Ms Catherine Griffith-Williams as a director on 16 October 2024 | |
19 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
01 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | PSC01 | Notification of Michael John Edmonds as a person with significant control on 1 June 2022 | |
01 Jun 2022 | PSC01 | Notification of Mark Vaughan Davies as a person with significant control on 1 June 2022 | |
01 Jun 2022 | PSC01 | Notification of Andrew Robert Brown as a person with significant control on 1 June 2022 | |
01 Jun 2022 | PSC07 | Cessation of Milicia Kitson as a person with significant control on 23 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of Paul Jennings as a person with significant control on 23 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
07 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
01 Jun 2021 | TM01 | Termination of appointment of Milica Kitson as a director on 20 May 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Paul Jennings as a director on 20 May 2021 | |
20 Oct 2020 | AD01 | Registered office address changed from 6 Park View Bassaleg Newport NP10 8LA Wales to 91 Balmoral Road Newport NP19 8JS on 20 October 2020 | |
09 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
31 Jan 2020 | TM01 | Termination of appointment of Susan Mary Selkirk as a director on 30 January 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
13 Mar 2019 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
14 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |