CLECKHEATON CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 03450248 |
Category | Private Limited Company |
Incorporated | 15 Oct 1997 |
Age | 26 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CLECKHEATON CONSTRUCTION LIMITED is an active private limited company with number 03450248. It was incorporated 26 years, 9 months, 19 days ago, on 15 October 1997. The company address is Bank Street Bank Street, Liversedge, WF15 6BJ, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type small
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-04
Officer name: Mr Graham Richard Tunnicliffe
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-04
Psc name: Brian Kunz
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-04
Psc name: Mr Simon Fraser Kunz
Documents
Notification of a person with significant control
Date: 17 Jan 2022
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Kunz
Notification date: 2021-12-15
Documents
Notification of a person with significant control
Date: 17 Jan 2022
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Kunz
Notification date: 2021-12-15
Documents
Accounts with accounts type small
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Termination secretary company with name termination date
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Tunnicliffe
Termination date: 2019-10-01
Documents
Accounts with accounts type small
Date: 25 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Liam Evans
Appointment date: 2019-01-01
Documents
Appoint person secretary company with name date
Date: 13 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Jeffrey
Appointment date: 2019-01-01
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type small
Date: 05 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type audited abridged
Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type small
Date: 15 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type small
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Graham Richard Tunnicliffe
Documents
Termination secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Euan Cockroft
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Euan Cockroft
Documents
Appoint person secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Tunnicliffe
Documents
Accounts with accounts type small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type small
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type small
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Mr Euan Robert Cockroft
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Mr Graham Richard Tunnicliffe
Documents
Change person secretary company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-19
Officer name: Mr Euan Robert Cockroft
Documents
Accounts with accounts type small
Date: 22 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 26/01/07 from: northgate cleckheaton west yorkshire BD19 3NB
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/99; full list of members
Documents
Legacy
Date: 20 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/98; full list of members
Documents
Legacy
Date: 30 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 30/07/98 from: 41 long ridge brighouse west yorkshire HD6 3RZ
Documents
Legacy
Date: 09 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 31/12/98
Documents
Legacy
Date: 16 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 21/11/97--------- £ si 39999@1=39999 £ ic 1/40000
Documents
Certificate change of name company
Date: 26 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crossland cleckheaton LIMITED\certificate issued on 27/11/97
Documents
Legacy
Date: 17 Nov 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/11/97
Documents
Resolution
Date: 17 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 17/11/97 from: 12 york place leeds LS1 2DS
Documents
Certificate change of name company
Date: 10 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed engagemarket LIMITED\certificate issued on 11/11/97
Documents
Some Companies
BALTIC FARMING ENTERPRISES LIMITED
WINDSOR HOUSE,LONG BENNINGTON,NG23 5JR
Number: | 03096834 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LITTLEWORTH ROAD,HIGH WYCOMBE,HP13 5UY
Number: | 07258197 |
Status: | ACTIVE |
Category: | Private Limited Company |
G. SMITH INDUSTRIAL ROOFING LIMITED
103 ROEBECK ROAD,SUFFOLK,IP3 0HS
Number: | 05912073 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 08305328 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX BARN HATCHETT HILL,ANDOVER,SP11 9DU
Number: | 07234111 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 COWCROSS STREET,LONDON,EC1M 6DG
Number: | 09552301 |
Status: | ACTIVE |
Category: | Private Limited Company |