CONDUIT CONSTRUCTION NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/10/2423 October 2024 Notification of Brsl Limited as a person with significant control on 2024-09-19

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

23/10/2423 October 2024 Cessation of Brsl Limited as a person with significant control on 2024-09-19

View Document

23/10/2423 October 2024 Cessation of Christopher Jack Maguire as a person with significant control on 2024-09-19

View Document

23/10/2423 October 2024 Notification of Brsl Limited as a person with significant control on 2024-09-19

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

23/08/2423 August 2024 Termination of appointment of Kerman Kekhasaru Vandriwala as a director on 2024-06-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Cessation of Joan Maguire as a person with significant control on 2023-05-24

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

25/10/2325 October 2023 Cessation of Laurence Edward James Maguire as a person with significant control on 2023-05-24

View Document

25/10/2325 October 2023 Notification of Christopher Jack Maguire as a person with significant control on 2023-05-24

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/03/2330 March 2023 Director's details changed for Christopher Jack Maguire on 2023-03-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from C E House 3 Waldridge Way Simonside East Industrial Estate South Shields Tyne and Wear NE34 9PZ to 1 Belmont Belmont Industrial Estate Durham County Durham DH1 1st on 2022-03-28

View Document

03/03/223 March 2022 Registration of charge 054608790007, created on 2022-03-02

View Document

13/01/2213 January 2022 Cessation of Christopher Jack Maguire as a person with significant control on 2021-09-01

View Document

13/01/2213 January 2022 Notification of Joan Maguire as a person with significant control on 2021-09-01

View Document

13/01/2213 January 2022 Notification of Laurence Edward James Maguire as a person with significant control on 2021-09-01

View Document

12/01/2212 January 2022 Registration of charge 054608790006, created on 2022-01-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

18/11/2118 November 2021 Cessation of Laurence Edward James Maguire as a person with significant control on 2021-08-31

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/03/2025 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 100005

View Document

16/01/2016 January 2020 ADOPT ARTICLES 28/11/2019

View Document

16/01/2016 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

02/07/192 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

27/04/1827 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054608790005

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/12/1710 December 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/03/179 March 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/03/1614 March 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016

View Document

03/02/163 February 2016 Annual return made up to 16 October 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY JOAN MAGUIRE

View Document

16/01/1516 January 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/11/1412 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED CHRISTOPHER JACK MAGUIRE

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM IG ADMIRAL BUSINESS PARK NELSON WAY NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1125 August 2011 31/05/11 STATEMENT OF CAPITAL GBP 50000

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWARD JAMES MAGUIRE / 23/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/0810 July 2008 GBP NC 100/1000 30/06/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: HYMOUNT NO 9 THE DELL MORPETH NORTHUMBERLAND NE61 3JY

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company