CONSTRUCTIVE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

25/08/2425 August 2024 Registered office address changed from Orchard House, Office 1 Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2024-08-25

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK BRIAN DAVIES / 16/04/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN DAVIES / 16/04/2018

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM C/O BLACKTHORN GRIFFITHS LTD BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTER LEICESTERSHIRE LE7 9YD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/09/153 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/149 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/09/1325 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/10/122 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

01/04/121 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/11/1111 November 2011 PREVSHO FROM 30/11/2011 TO 28/02/2011

View Document

13/10/1113 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/1018 November 2010 PREVSHO FROM 28/02/2010 TO 30/11/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRIAN DAVIES / 01/01/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM C/O BLACKTHORN GRIFFITHS LTD BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTER LE7 9YD UNITED KINGDOM

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM ICKNIELD COURT BACK STREET WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EB

View Document

28/09/1028 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

09/11/099 November 2009 CURREXT FROM 30/11/2009 TO 28/02/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 12B HIGH STREET WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EA

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIES / 15/09/2008

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAVIES / 15/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 S366A DISP HOLDING AGM 01/03/00

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 196 WENDOVER ROAD WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5TG

View Document

10/09/9910 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 3RD FLOOR 12-13 LIME STREET LONDON EC3M 7AA

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 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