CONSTRUCTION MANAGEMENT CONTRACTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Change of details for Mr John Peter Welch as a person with significant control on 2025-06-12

View Document

06/05/256 May 2025 Notification of Stewart James Welch as a person with significant control on 2025-04-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

02/04/252 April 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Director's details changed for Mr Stewart James Welch on 2025-03-27

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Registered office address changed from 71 Rectory Gardens Worthing West Sussex BN14 7TQ to 38 Salisbury Road Worthing BN11 1rd on 2023-04-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Appointment of Mr Stewart James Welch as a director on 2022-04-26

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/08/1613 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/01/1617 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

11/03/1511 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/06/1416 June 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/06/143 June 2014 SAIL ADDRESS CREATED

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WELCH

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WELCH / 29/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WELCH / 29/01/2013

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED JOHN PETER WELCH

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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