CONSTRUCT-EQUIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/10/2431 October 2024

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

07/02/247 February 2024 Notification of Warren Burgess as a person with significant control on 2024-01-01

View Document

07/02/247 February 2024 Cessation of City Tool Hire Ltd as a person with significant control on 2024-01-01

View Document

07/02/247 February 2024 Notification of Kenneth Burgess as a person with significant control on 2024-01-01

View Document

07/02/247 February 2024 Notification of Richard Burgess as a person with significant control on 2024-01-01

View Document

05/01/245 January 2024 Appointment of Mr Kenneth Burgess as a director on 2024-01-01

View Document

05/01/245 January 2024 Termination of appointment of Lionel Burgess as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

04/09/234 September 2023 Register inspection address has been changed from C/O Haines Watts Chartered Accountants the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA to 5-6 Boeing Way International Trading Estate Southall UB2 5LB

View Document

01/09/231 September 2023 Appointment of Mr Lionel Burgess as a director on 2023-09-01

View Document

01/09/231 September 2023 Notification of City Tool Hire Ltd as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Cessation of Lindsay Mccafferty as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Cessation of Allan Mccafferty as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Warren Burgess as a director on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Nechells Park Road Nechells Birmingham West Midlands B7 5NQ to 5-6 Boeing Way International Trading Estate Southall UB2 5LB on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Allan Mccafferty as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Lindsay Mccafferty as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Warren Burgess as a secretary on 2023-09-01

View Document

21/08/2321 August 2023 Cancellation of shares. Statement of capital on 2021-02-22

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Satisfaction of charge 023331780006 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Satisfaction of charge 3 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Satisfaction of charge 023331780005 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023331780006

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS LINDSAY MCCAFFERTY

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS KAREN SEVERN

View Document

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

View Accounts

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN MCCAFFERTY

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL SEVERN

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023331780005

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY GLADYS BRAMALL

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GLADYS BRAMALL

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD BRAMALL

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/01/1424 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 1 MAPLE BUSINESS PARK WALTER STREET ASTON BIRMINGHAM B7 5ET

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 SAIL ADDRESS CHANGED FROM: C/O HAINES WATTS CHARTERED ACCOUNTANTS THE WERGS GOLF CLUB KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA

View Document

24/01/1124 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SAIL ADDRESS CHANGED FROM: C/O C/O HAINES WATTS CHARTERED ACCOUNTANTS C/O THE WERGS GOLF CLUB KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 Accounts for a small company made up to 1994-03-31

View Document

18/04/9418 April 1994

View Document

18/04/9418 April 1994 RETURN MADE UP TO 09/01/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994

View Document

13/02/9413 February 1994 Accounts for a small company made up to 1993-03-31

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 Accounts for a small company made up to 1992-03-31

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 Accounts for a small company made up to 1991-03-31

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 09/01/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991

View Document

14/02/9114 February 1991 Full accounts made up to 1990-03-31

View Document

14/02/9114 February 1991 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9114 February 1991

View Document

20/09/8920 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 ALTER MEM AND ARTS 310889

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 45 ESSEX ROAD FOUR OAKS SUTTON COLDFIELD B75 6NR

View Document

22/03/8922 March 1989

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 Incorporation

View Document

09/01/899 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/899 January 1989 Incorporation

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