CONSTRUCTIVE IDEAS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Unaudited abridged accounts made up to 2022-02-04

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

09/02/229 February 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-04

View Document

20/06/2120 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/05/1921 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 18 OUTRISBYGATE BURY ST EDMUNDS SUFFOLK IP33 3RJ

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS JACQUELINE NICOL

View Document

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN JOHNSTON NICOL / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY MARK NICOL

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MRS JACQUELINE NICOL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOL / 27/02/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: FLAT 9 ST JAMES COURT THE VINEFIELDS BURY ST EDMUNDS SUFFOLK IP33 1YD

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: ANNE CORDERS COTTAGE THE STREET HORRINGER BURY ST EDMUNDS SUFFOLK IP29 5RY

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 14 SHEPHERDS DRIVE LAWSHALL BURY ST EDMUNDS SUFFOLK IP29 4PZ

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED TASKWORTHY RADIATOR CABINETS LIM ITED CERTIFICATE ISSUED ON 14/07/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 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


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