CONSTRUCTING EXCELLENCE SOUTH WEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Appointment of Mr Matthew Edward Bromley as a director on 2024-10-15

View Document

31/07/2431 July 2024 Registered office address changed from C/O Michelmores Llp, Woodwater House Pynes Hill Exeter EX2 5WR England to C/O Batterbee Thompson & Co Ocean Crescent 25 the Crescent Plymouth PL1 3AD on 2024-07-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

09/02/249 February 2024 Appointment of Mr Kevin Jeffery Harris as a director on 2023-12-04

View Document

09/02/249 February 2024 Appointment of Mr Kingsley Thomas Clarke as a director on 2023-12-04

View Document

09/02/249 February 2024 Appointment of Michelle Thompson as a director on 2023-12-04

View Document

08/02/248 February 2024 Appointment of Miss Anna Catherine Wood as a director on 2023-12-04

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Registered office address changed from 7a King Street Frome Somerset BA11 1BH to C/O Michelmores Llp, Woodwater House Pynes Hill Exeter EX2 5WR on 2023-06-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

26/06/2326 June 2023 Termination of appointment of Andrew William Goodenough as a director on 2023-06-20

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Emma White as a director on 2022-11-24

View Document

27/11/2227 November 2022 Termination of appointment of Andrew Carpenter Consulting Ltd as a director on 2022-11-24

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

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

18/06/2018 June 2020 DIRECTOR APPOINTED MR ALAN HATHERLEY RIGBY

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 NOTIFICATION OF PSC STATEMENT ON 28/11/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM GOODENOUGH

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 CESSATION OF PAUL MARK WILSON AS A PSC

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARPENTER

View Document

18/12/1718 December 2017 CESSATION OF EMMA WHITE AS A PSC

View Document

18/12/1718 December 2017 CORPORATE DIRECTOR APPOINTED ANDREW CARPENTER CONSULTING LTD

View Document

10/11/1710 November 2017 CESSATION OF ANDREW JOHN CARPENTER AS A PSC

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT KNIGHT

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENSON

View Document

20/09/1720 September 2017 CESSATION OF ROBERT ANTHONY KNIGHT AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF ROBERT STUART BENSON AS A PSC

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MRS EMMA WHITE

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RENWICK

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR PAUL MARK WILSON

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 12/03/16 NO MEMBER LIST

View Document

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

View Accounts

08/07/158 July 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

17/03/1517 March 2015 12/03/15 NO MEMBER LIST

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR ROBERT STUART BENSON

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR KARSAN VAGHANI

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information