CONDUIT CONSTRUCTION NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Unaudited abridged accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
23/10/2423 October 2024 | Notification of Brsl Limited as a person with significant control on 2024-09-19 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with updates |
23/10/2423 October 2024 | Cessation of Brsl Limited as a person with significant control on 2024-09-19 |
23/10/2423 October 2024 | Cessation of Christopher Jack Maguire as a person with significant control on 2024-09-19 |
23/10/2423 October 2024 | Notification of Brsl Limited as a person with significant control on 2024-09-19 |
28/08/2428 August 2024 | Unaudited abridged accounts made up to 2023-11-30 |
23/08/2423 August 2024 | Termination of appointment of Kerman Kekhasaru Vandriwala as a director on 2024-06-28 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/10/2325 October 2023 | Cessation of Joan Maguire as a person with significant control on 2023-05-24 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-09 with updates |
25/10/2325 October 2023 | Cessation of Laurence Edward James Maguire as a person with significant control on 2023-05-24 |
25/10/2325 October 2023 | Notification of Christopher Jack Maguire as a person with significant control on 2023-05-24 |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-11-30 |
30/03/2330 March 2023 | Director's details changed for Christopher Jack Maguire on 2023-03-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
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 |
03/03/223 March 2022 | Registration of charge 054608790007, created on 2022-03-02 |
13/01/2213 January 2022 | Cessation of Christopher Jack Maguire as a person with significant control on 2021-09-01 |
13/01/2213 January 2022 | Notification of Joan Maguire as a person with significant control on 2021-09-01 |
13/01/2213 January 2022 | Notification of Laurence Edward James Maguire as a person with significant control on 2021-09-01 |
12/01/2212 January 2022 | Registration of charge 054608790006, created on 2022-01-06 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
18/11/2118 November 2021 | Cessation of Laurence Edward James Maguire as a person with significant control on 2021-08-31 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
25/03/2025 March 2020 | 30/11/19 UNAUDITED ABRIDGED |
29/01/2029 January 2020 | 16/01/20 STATEMENT OF CAPITAL GBP 100005 |
16/01/2016 January 2020 | ADOPT ARTICLES 28/11/2019 |
16/01/2016 January 2020 | STATEMENT OF COMPANY'S OBJECTS |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1929 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
02/07/192 July 2019 | 30/11/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
27/04/1827 April 2018 | 30/11/17 UNAUDITED ABRIDGED |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054608790005 |
18/12/1718 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
10/12/1710 December 2017 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/11/1715 November 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/03/179 March 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
14/03/1614 March 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016 |
03/02/163 February 2016 | Annual return made up to 16 October 2015 with full list of shareholders |
13/05/1513 May 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14 |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, SECRETARY JOAN MAGUIRE |
16/01/1516 January 2015 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
12/11/1412 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
19/08/1319 August 2013 | CURREXT FROM 31/05/2013 TO 30/11/2013 |
19/06/1319 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
15/03/1215 March 2012 | DIRECTOR APPOINTED CHRISTOPHER JACK MAGUIRE |
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 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/08/1125 August 2011 | 31/05/11 STATEMENT OF CAPITAL GBP 50000 |
24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
30/09/1030 September 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWARD JAMES MAGUIRE / 23/05/2010 |
28/05/1028 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/09/0824 September 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/09/0824 September 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
19/09/0819 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
05/09/085 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/07/0810 July 2008 | GBP NC 100/1000 30/06/07 |
09/06/089 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/09/0713 September 2007 | RETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/02/0728 February 2007 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: HYMOUNT NO 9 THE DELL MORPETH NORTHUMBERLAND NE61 3JY |
09/09/069 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0622 August 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0610 February 2006 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | SECRETARY RESIGNED |
09/06/059 June 2005 | DIRECTOR RESIGNED |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
09/06/059 June 2005 | NEW SECRETARY APPOINTED |
09/06/059 June 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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