CONSTRUCTING EXCELLENCE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Ms Jennifer Lynn Rudder as a director on 2025-07-24

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of Vinodha Soysa Wijeratne as a director on 2024-11-07

View Document

14/11/2414 November 2024 Appointment of Ms Jane Goddard as a director on 2024-11-07

View Document

07/08/247 August 2024 Accounts for a small company made up to 2024-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

03/11/233 November 2023 Appointment of Mr Ashley George Thompson as a secretary on 2023-10-30

View Document

03/11/233 November 2023 Termination of appointment of Paul Conroy as a secretary on 2023-10-30

View Document

01/08/231 August 2023 Accounts for a small company made up to 2023-03-31

View Document

06/02/236 February 2023 Director's details changed for Mrs Gillian Mary Charlesworth on 2023-02-06

View Document

19/01/2319 January 2023 Termination of appointment of Andrew Charles Herbert as a director on 2023-01-17

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Vinodha Soysa Wijeratne as a director on 2022-12-16

View Document

04/02/224 February 2022 Appointment of Mr Paul Conroy as a secretary on 2022-01-24

View Document

04/02/224 February 2022 Termination of appointment of Andrew Charles Herbert as a secretary on 2022-01-24

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY DONALD WARD

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD WARD

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MS GILLIAN MARY CHARLESWORTH

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIALL TRAFFORD

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MR ANTHONY RICHARD TANNER

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL GERARD TRAFFORD / 05/01/2017

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR NIALL GERRARD TRAFFORD

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLISCROFT

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MS JATINDER KAUR BRAINCH

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM, C/O 4TH FLOOR, 33 CANNON STREET, LONDON, EC4M 5SB

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MURRAY ROWDEN

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MILICA KITSON

View Document

17/09/1617 September 2016 ARTICLES OF ASSOCIATION

View Document

17/09/1617 September 2016 ALTER ARTICLES 18/06/2016

View Document

16/09/1616 September 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 20/01/16 NO MEMBER LIST

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM, 33 QUEEN STREET, LONDON, EC4R 1AP

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR MURRAY ROWDEN

View Document

10/02/1510 February 2015 20/01/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN REEVES

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS MILICA KITSON

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, C/O CITB, CARTHUSIAN COURT 12 CARTHUSIAN STREET, LONDON, EC1M 6EZ, ENGLAND

View Document

11/03/1411 March 2014 20/01/14 NO MEMBER LIST

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM, WARWICK HOUSE, 25 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0PP

View Document

22/01/1322 January 2013 20/01/13 NO MEMBER LIST

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 20/01/12 NO MEMBER LIST

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 20/01/11 NO MEMBER LIST

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN BURNAND

View Document

17/05/1017 May 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR IAN WILLIAM REEVES

View Document

09/02/109 February 2010 20/01/10 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD DUDLEY WARD / 20/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN EWART BURNAND / 20/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER SAMUEL WOOLLISCROFT / 20/01/2010

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED PROFESSOR PETER SAMUEL WOOLLISCROFT

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 20/01/09

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WHITE

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROGERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LIDGATE

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 20/01/08

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MCNAUGHTON

View Document

31/03/0731 March 2007 DIRECTOR ACQUITTED 09/11/06

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 20/01/07

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 20/01/06

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 ANNUAL RETURN MADE UP TO 20/01/05

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 108-110 JUDD STREET, LONDON, WC1H 9PX

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 ANNUAL RETURN MADE UP TO 20/01/04

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/01/0413 January 2004 FIRST GAZETTE

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW

View Document

20/01/0320 January 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