NEW CONSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Cessation of Mishail Watters as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Change of details for Mr Gavin Thomas Murray Watters as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-08-29 with updates |
23/06/2323 June 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
12/04/2312 April 2023 | Registered office address changed from Sterling House 22 st. Cuthberts Way Darlington Co. Durham DL1 1GB United Kingdom to St Ethelbert House Ryelands Street Hereford HR4 0LA on 2023-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | PREVSHO FROM 30/05/2020 TO 31/03/2020 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
12/06/2012 June 2020 | 30/05/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
14/11/1814 November 2018 | COMPANY NAME CHANGED WATTERS DEVELOPMENT AND CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/11/18 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
18/05/1818 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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