CONSTRUCTIVE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCessation of Jonathan Colin Lewis as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Jl Holdings and Investments Limited as a person with significant control on 2025-08-06

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr James Frank Bonnyman on 2024-04-25

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK BONNYMAN / 28/06/2019

View Document

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

View Accounts

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHON LEWIS

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR JONATHON LEWIS

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LEWIS

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM SHENLEY LAWNS HONILEY ROAD KENILWORTH CV8 1NQ

View Document

09/07/159 July 2015 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

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

View Accounts

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BALLANTYNE

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BALLANTYNE

View Document

11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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