- Company Overview for CONSTRUCTION LABOUR SUPPLY LTD (11631675)
- Filing history for CONSTRUCTION LABOUR SUPPLY LTD (11631675)
- People for CONSTRUCTION LABOUR SUPPLY LTD (11631675)
- Charges for CONSTRUCTION LABOUR SUPPLY LTD (11631675)
- More for CONSTRUCTION LABOUR SUPPLY LTD (11631675)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jul 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 December 2023 | |
23 May 2024 | MR04 | Satisfaction of charge 116316750001 in full | |
04 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
04 Jan 2024 | PSC01 | Notification of Martin Clark as a person with significant control on 1 January 2024 | |
04 Jan 2024 | PSC01 | Notification of Joseph Oliver Bannan as a person with significant control on 1 January 2024 | |
04 Jan 2024 | PSC01 | Notification of Leigh Alan Geoffrey Cairns as a person with significant control on 1 January 2024 | |
04 Jan 2024 | PSC01 | Notification of Joe Martin Clark as a person with significant control on 1 January 2024 | |
04 Jan 2024 | PSC07 | Cessation of Samuel Peter Collins as a person with significant control on 1 January 2024 | |
04 Jan 2024 | TM01 | Termination of appointment of Samuel Peter Collins as a director on 1 January 2024 | |
04 Jan 2024 | AP01 | Appointment of Mr Joe Martin Clark as a director on 31 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 10 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
03 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
14 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 |