CONSTRUCT MEP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Registered office address changed from Office 2, Lockside House Office2, Lockside House Mill Lane Kinver West Midlands DY7 6LH England to Office 2 Lockside House Mill Lane Kinver Stourbridge DY7 6LH on 2025-03-20

View Document

07/02/257 February 2025 Micro company accounts made up to 2025-01-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Registered office address changed from The Forge Arley Bewdley DY12 1XQ England to Office 2, Lockside House Office2, Lockside House Mill Lane Kinver West Midlands DY7 6LH on 2025-01-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Cessation of Jonathan Michael Billingham as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mrs Gemma Louise Billingham as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Johnathan Michael Billingham as a director on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

03/01/243 January 2024 Change of details for Mrs Gemma Louise Billingham as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Johnathan Michael Billingham as a director on 2024-01-01

View Document

02/01/242 January 2024 Change of details for Mrs Gemma Louise Billingham as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Notification of Jonathan Michael Billingham as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Registered office address changed from The Beeches Stourbridge Road Bridgnorth WV15 6AQ England to The Forge Arley Bewdley DY12 1XQ on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

02/01/242 January 2024 Director's details changed for Mrs Gemma Louise Billingham on 2024-01-01

View Document

02/01/242 January 2024 Certificate of change of name

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 COMPANY NAME CHANGED EPHAM HALL ESTATES LIMITED CERTIFICATE ISSUED ON 13/08/20

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, SECRETARY LYNNE ROUND

View Document

12/08/2012 August 2020 CESSATION OF ALEXANDER ANTHONY ROUND AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE BILLINGHAM

View Document

12/08/2012 August 2020 SECRETARY APPOINTED MRS GEMMA LOUISE BILLINGHAM

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MRS GEMMA LOUISE BILLINGHAM

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR LYNNE ROUND

View Document

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/08/2012 August 2020 CESSATION OF LYNNE ROSEMARY ROUND AS A PSC

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY ROUND / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNNE ROSEMARY ROUND / 14/02/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 1 LAIGHTS BARN WORCESTER ROAD HARVINGTON KIDDERMINSTER DY10 4LX ENGLAND

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ROSEMARY ROUND / 14/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ROSEMARY ROUND / 18/04/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 109 SPRINGHILL LANE LOWER PENN WOLVERHAMPTON WEST MIDLANDS WV4 4TW ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/03/1629 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM: 20 VULCAN ROAD BILSTON WEST MIDLANDS WV14 7HT UNITED KINGDOM

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 20 VULCAN ROAD BILSTON WOLVERHAMPTON WV14 7HT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/03/1513 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/03/136 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/03/125 March 2012 SECRETARY APPOINTED MRS LYNNE ROSEMARY ROUND

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR LEE MITCHELL

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY LEE MITCHELL

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/03/113 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ROSEMARY ROUND / 15/01/2010

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY MITCHELL / 15/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ROUND

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MRS LYNNE ROSEMARY ROUND

View Document

09/05/079 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/071 May 2007 COMPANY NAME CHANGED CORPORATE TAX PLANNING LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

05/03/075 March 2007 COMPANY NAME CHANGED CORPORATE TAX LIMITED CERTIFICATE ISSUED ON 03/03/07

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 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