CONSTRUCTION DATA RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-02-26

View Document

02/12/242 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-02-26

View Document

25/11/2425 November 2024 Director's details changed for Mr John Jason Kidman on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mr John Jason Kidman as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mrs Natalie Kidman as a person with significant control on 2024-11-25

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

25/02/2425 February 2024 Change of details for Mr John Kidman as a person with significant control on 2024-02-25

View Document

25/02/2425 February 2024 Secretary's details changed for Mrs Natalie Anne Kidman on 2024-02-25

View Document

12/02/2412 February 2024 Satisfaction of charge 6 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 5 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 1 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 4 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 3 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 10 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 7 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 9 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 8 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 2 in full

View Document

08/02/248 February 2024 Registration of charge 036637520011, created on 2024-02-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

05/12/195 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JASON KIDMAN / 01/05/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

07/01/197 January 2019 SECRETARY APPOINTED MRS NATALIE ANNE KIDMAN

View Document

18/12/1818 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE KIDMAN

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN KIDMAN / 06/04/2016

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

19/04/1819 April 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

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

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1110 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JASON KIDMAN / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM KIMBERLEY HOUSE 43 TRENCH ROAD TRENCH TELFORD SHROPSHIRE TF2 6NU

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY ALISON MILLWARD

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: APRIL COTTAGE 17 CHURCH ROAD LILLESHALL NEWPORT SALOP TF10 9HE

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0425 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

06/11/986 November 1998 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