CONSTRUCT ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'CONNOR / 01/01/2016

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 23/03/13 NO CHANGES

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR MARC CULLINANE

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

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

View Document

06/05/116 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 21/02/11 STATEMENT OF CAPITAL GBP 8

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 01/04/10 STATEMENT OF CAPITAL GBP 7

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMON NEWALL / 25/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'CONNOR / 25/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'CONNOR / 25/02/2008

View Document

09/09/079 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 9 CHURCHFIELD ROAD LONDON W3 6BH

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 38 LOWFIELD ROAD LONDON W3 0AY

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 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