CONSTRUCTING EXCELLENCE IN THE NORTH EAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Darush Hosseinzadeh Dodds as a director on 2025-06-10

View Document

17/07/2517 July 2025 NewAppointment of Ms Rebecca Jayne Storey-Collins as a director on 2025-07-15

View Document

28/03/2528 March 2025 Appointment of Mr Andrew Michael Ray as a director on 2024-12-05

View Document

28/03/2528 March 2025 Termination of appointment of Mark Jonathan Gardham as a director on 2024-12-05

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/03/2528 March 2025 Appointment of Mr Darush Hosseinzadeh Dodds as a director on 2024-06-25

View Document

27/03/2527 March 2025 Director's details changed for Mrs Angela Louise Carney on 2024-09-15

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Termination of appointment of Carol Cairns as a director on 2024-04-23

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

09/04/249 April 2024 Appointment of Mr Oliver George Jones as a director on 2024-02-27

View Document

02/04/242 April 2024 Appointment of Mrs Kathryn Gardner as a director on 2023-09-19

View Document

02/04/242 April 2024 Appointment of Mr Michael Iain Garfield as a director on 2023-06-20

View Document

02/04/242 April 2024 Termination of appointment of Timothy Guy Bailey as a director on 2024-02-27

View Document

02/04/242 April 2024 Appointment of Mr John William Cartwright as a director on 2023-06-20

View Document

02/04/242 April 2024 Termination of appointment of David Pearson as a director on 2023-04-18

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr George Lee Francis on 2022-11-30

View Document

04/04/234 April 2023 Appointment of Mr Mark Jonathan Gardham as a director on 2022-11-29

View Document

03/04/233 April 2023 Termination of appointment of Susan Dawson as a director on 2022-11-29

View Document

31/03/2331 March 2023 Director's details changed for Mrs Nicola Turner on 2023-03-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Appointment of Mr George Lee Francis as a director on 2022-01-25

View Document

08/04/228 April 2022 Director's details changed for Mr Fred Gordon Hood on 2022-01-25

View Document

08/04/228 April 2022 Termination of appointment of Jeffrey Robson Alexander as a director on 2022-01-25

View Document

08/04/228 April 2022 Appointment of Mrs Susan Dawson as a director on 2022-01-25

View Document

08/04/228 April 2022 Appointment of Mrs Angela Louise Carney as a director on 2022-01-25

View Document

08/04/228 April 2022 Appointment of Mr Richard Evan Farrey as a director on 2022-01-25

View Document

08/04/228 April 2022 Appointment of Mr Alexander Thomas Rayner as a director on 2022-01-25

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOVERN

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN NIELSEN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BYRNE

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR TIMOTHY GUY BAILEY

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR JEFFREY ROBSON ALEXANDER

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSEY

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR FRED GORDON HOOD

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR DAVID PEARSON

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR KEVIN JAMES BYRNE

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS NICOLA TURNER

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS CAROL CAIRNS

View Document

18/09/1918 September 2019 SECRETARY APPOINTED MRS CATRIONA LINGWOOD

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR CATRIONA LINGWOOD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 SAIL ADDRESS CHANGED FROM: ALLERGATE HOUSE BELMONT BUSINESS PARK BELMONT DURHAM COUNTY DURHAM DH1 5TW ENGLAND

View Document

12/04/1612 April 2016 27/03/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM ALLERGATE HOUSE BELMONT BUSINESS PARK BELMONT DURHAM COUNTY DURHAM DH1 1TW

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR JOHN PAUL GREGERS NIELSEN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 27/03/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/04/1414 April 2014 27/03/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

22/04/1322 April 2013 27/03/13 NO MEMBER LIST

View Document

12/09/1212 September 2012 27/03/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/12/119 December 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR JOHN EDWARD MCGOVERN

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ALLERGATE HOUSE BELMONT BUSINESS PARK BELMONT DURHAM COUNTY DURHAM DH1 5TW ENGLAND

View Document

19/04/1119 April 2011 27/03/11 NO MEMBER LIST

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MRS CATRIONA LINGWOOD

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM CO DURHAM DH1 5TS

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 27/03/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOD / 27/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN YOUNG / 27/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HARLEY WATSON / 27/03/2010

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATSON / 27/03/2008

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 27/03/08

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOOP / 27/03/2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW RAMSEY

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED DAVID WOOP

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN LARNACH

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/04/0713 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 27/03/06

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 27/03/05

View Document

08/07/048 July 2004 COMPANY NAME CHANGED RETHINKING CONSTRUCTION NORTH EA ST LIMITED CERTIFICATE ISSUED ON 08/07/04

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 27/03/04

View Document

27/03/0327 March 2003 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