Advanced company searchLink opens in new window

C P CARPENTRY & TIMBER FRAMING LTD

Company number 10152493

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)
23 Feb 2024 CH01 Director's details changed for Mr Craig Peters on 18 February 2024
23 Feb 2024 PSC04 Change of details for Mr Craig Peters as a person with significant control on 18 February 2024
23 Feb 2024 AD01 Registered office address changed from 75 Murrell Way Shrewsbury SY2 6FN England to 2 Berwick Avenue Shrewsbury SY1 2NT on 23 February 2024
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
23 Jul 2021 AD01 Registered office address changed from 8 Broadhead Drive Shrewsbury SY1 4FB England to 75 Murrell Way Shrewsbury SY2 6FN on 23 July 2021
28 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 30 April 2019
07 Aug 2019 AD01 Registered office address changed from 77 Glebe Road Bayston Hill Shrewsbury SY3 0PS England to 8 Broadhead Drive Shrewsbury SY1 4FB on 7 August 2019
07 Aug 2019 PSC07 Cessation of Amy Whalen as a person with significant control on 7 August 2019
03 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2019 AA Micro company accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 AD01 Registered office address changed from 51 Larkhill Road Shrewsbury SY3 8XJ England to 77 Glebe Road Bayston Hill Shrewsbury SY3 0PS on 6 February 2019
02 Dec 2018 AD01 Registered office address changed from 22 Sedgeford Drive Shrewsbury SY2 5NS United Kingdom to 51 Larkhill Road Shrewsbury SY3 8XJ on 2 December 2018
23 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
19 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017