CONSTRUCTION DATA RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-01 with updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-02-26 |
02/12/242 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-02-26 |
25/11/2425 November 2024 | Director's details changed for Mr John Jason Kidman on 2024-11-25 |
25/11/2425 November 2024 | Change of details for Mr John Jason Kidman as a person with significant control on 2024-11-25 |
25/11/2425 November 2024 | Change of details for Mrs Natalie Kidman as a person with significant control on 2024-11-25 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-01 with updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-30 |
26/02/2426 February 2024 | Annual accounts for year ending 26 Feb 2024 |
25/02/2425 February 2024 | Change of details for Mr John Kidman as a person with significant control on 2024-02-25 |
25/02/2425 February 2024 | Secretary's details changed for Mrs Natalie Anne Kidman on 2024-02-25 |
12/02/2412 February 2024 | Satisfaction of charge 6 in full |
12/02/2412 February 2024 | Satisfaction of charge 5 in full |
12/02/2412 February 2024 | Satisfaction of charge 1 in full |
12/02/2412 February 2024 | Satisfaction of charge 4 in full |
12/02/2412 February 2024 | Satisfaction of charge 3 in full |
12/02/2412 February 2024 | Satisfaction of charge 10 in full |
12/02/2412 February 2024 | Satisfaction of charge 7 in full |
12/02/2412 February 2024 | Satisfaction of charge 9 in full |
12/02/2412 February 2024 | Satisfaction of charge 8 in full |
12/02/2412 February 2024 | Satisfaction of charge 2 in full |
08/02/248 February 2024 | Registration of charge 036637520011, created on 2024-02-05 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
05/12/195 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JASON KIDMAN / 01/05/2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
07/01/197 January 2019 | SECRETARY APPOINTED MRS NATALIE ANNE KIDMAN |
18/12/1818 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE KIDMAN |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN KIDMAN / 06/04/2016 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
19/04/1819 April 2018 | 30/03/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/04/1412 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/04/1110 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JASON KIDMAN / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM KIMBERLEY HOUSE 43 TRENCH ROAD TRENCH TELFORD SHROPSHIRE TF2 6NU |
22/04/0922 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | APPOINTMENT TERMINATED SECRETARY ALISON MILLWARD |
04/04/084 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
04/04/084 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0712 April 2007 | SECRETARY'S PARTICULARS CHANGED |
12/04/0712 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/067 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/06/063 June 2006 | DIRECTOR RESIGNED |
03/06/063 June 2006 | REGISTERED OFFICE CHANGED ON 03/06/06 FROM: APRIL COTTAGE 17 CHURCH ROAD LILLESHALL NEWPORT SALOP TF10 9HE |
10/04/0610 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/11/0425 November 2004 | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/11/0114 November 2001 | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/11/0021 November 2000 | RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS |
15/05/9915 May 1999 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 |
15/04/9915 April 1999 | NEW DIRECTOR APPOINTED |
02/04/992 April 1999 | REGISTERED OFFICE CHANGED ON 02/04/99 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
02/04/992 April 1999 | NEW SECRETARY APPOINTED |
15/03/9915 March 1999 | DIRECTOR RESIGNED |
15/03/9915 March 1999 | SECRETARY RESIGNED |
06/11/986 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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