CONSTRUCTIVE EVALUATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

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

View Accounts

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Sub-division of shares on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Elliot Toms as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr Simon Colin Corbett as a director on 2024-05-01

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/12/231 December 2023 Registration of charge 027752830010, created on 2023-11-29

View Document

30/11/2330 November 2023 Satisfaction of charge 027752830009 in full

View Document

20/07/2320 July 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

16/05/2216 May 2022 Registration of charge 027752830009, created on 2022-05-13

View Document

27/04/2227 April 2022 Registered office address changed from Construction Evaluation Ltd Units 15/16 Ford Lane Business Park Ford Arundel West Sussex BN18 0UZ England to Units 15/16 Ford Lane Business Park Ford Arundel West Sussex BN18 0UZ on 2022-04-27

View Document

25/02/2225 February 2022 Notification of Sml Group Ltd as a person with significant control on 2022-01-26

View Document

25/02/2225 February 2022 Cessation of Nicola Diane Moore as a person with significant control on 2022-01-26

View Document

25/02/2225 February 2022 Cessation of Graham Anthony Moore as a person with significant control on 2022-01-26

View Document

03/02/223 February 2022 Termination of appointment of Beverley Thurston as a director on 2022-01-28

View Document

03/02/223 February 2022 Termination of appointment of Gillian Prudence Walker as a director on 2022-02-03

View Document

31/01/2231 January 2022 Director's details changed for Mr Thomas Roy Harpin on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Thomas Roy Harpin as a director on 2022-01-28

View Document

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

View Accounts

12/01/2212 January 2022 Satisfaction of charge 6 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 027752830008 in full

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/05/2113 May 2021 31/01/21 UNAUDITED ABRIDGED

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE

View Document

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

View Accounts

18/01/2118 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS GILLIAN PRUDENCE WALKER

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DIANE MOORE

View Document

30/10/1930 October 2019 CESSATION OF PAUL LAWRENCE MOORE AS A PSC

View Document

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED BEVERLEY THURSTON

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 28/09/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027752830008

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE MOORE / 25/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 25/09/2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM THE OLD MARKET HOUSE 72 HIGH STREET STEYNING WEST SUSSEX BN44 3RD UNITED KINGDOM

View Document

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

View Accounts

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 01/12/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 20/11/2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

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

View Accounts

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR GRAHAM ANTHONY MOORE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR PAUL ROGERS

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 2 BRIDGE COTTAGE COLWORTH CHICHESTER WEST SUSSEX PO20 2DT

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE MOORE / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 4 CHURCH FARM COURT CHURCH FARM LANE EAST WITTERING CHICHESTER WEST SUSSEX PO20 8SD

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 11 DAGDEN ROAD SHALFORD SURREY GU4 8DD

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/09/946 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

05/09/945 September 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FIRST GAZETTE

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: 81, ALDWICK FELDS, BOGNOR REGIS, WEST SUSSEX, PO21 3TH.

View Document

08/03/938 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/931 March 1993 COMPANY NAME CHANGED FIRSTADJUST LIMITED CERTIFICATE ISSUED ON 02/03/93

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: 2, BACHES STREET LONDON. N1 6UB.

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 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