PRECONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Notification of Preconstruct Holding Limited as a person with significant control on 2024-01-12

View Document

06/06/246 June 2024 Cessation of Matthew John Allen as a person with significant control on 2024-01-12

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 57 PRINCE STREET BRISTOL BS1 4QH

View Document

25/08/1625 August 2016 Registered office address changed from , 57 Prince Street, Bristol, BS1 4QH to Old Police Station 6 st Peter's Court Bedminster Parade Bristol BS3 4AQ on 2016-08-25

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN ALLEN / 26/03/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN ALLEN / 26/03/2014

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

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

View Document

18/04/1318 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ADOPT ARTICLES 02/04/2012

View Document

06/12/116 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN ALLEN / 01/12/2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN ALLEN / 01/12/2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN ALLEN / 01/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN ALLEN / 01/12/2011

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL TUCKETT

View Document

27/10/1127 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1127 October 2011 27/10/11 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1116 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN TUCKETT / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN ALLEN / 01/01/2010

View Document

12/05/0912 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TUCKETT / 28/01/2009

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ALLEN / 28/01/2009

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TOMLINSON

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/05/087 May 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 4 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: PROSPECT HOUSE 35 RALEIGH ROAD BRISTOL BS3 1QS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 8 HENLEAZE GARDENS BRISTOL BS9 4HJ

View Document

11/04/0311 April 2003

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0326 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