CONSTANTINE BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT CONSTANTINE / 10/03/2014

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANN CONSTANTINE / 10/03/2014

View Document

12/12/1312 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANN CONSTANTINE / 19/01/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT CONSTANTINE / 19/01/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT EDWARDS / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANN EDWARDS / 28/01/2010

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: UNIT F2 KNIGHTS PARK INDUSTRIAL ESTATE STROOD KENT ME2 2LS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: UNIT F2 KNIGHTS PARK INDUSTRIAL ESTATE KNIGHTS ROAD STROOD ROCHESTER KENT ME2 2LS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/06/053 June 2005 COMPANY NAME CHANGED BASE BUILDING AND SCAFFOLDING SE RVICES (MEDWAY) LIMITED CERTIFICATE ISSUED ON 03/06/05; RESOLUTION PASSED ON 23/05/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED BASE BUILDING SERVICES (MEDWAY) LIMITED CERTIFICATE ISSUED ON 10/02/05; RESOLUTION PASSED ON 01/02/05

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/03/0430 March 2004 COMPANY NAME CHANGED FLEETWOOD RESOURCES LIMITED CERTIFICATE ISSUED ON 30/03/04; RESOLUTION PASSED ON 25/03/04

View Document

19/01/0419 January 2004 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