O1CONSTRUCTIVE.COM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Karen Teale as a director on 2024-07-31

View Document

10/05/2410 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Accounts

22/01/2422 January 2024 Termination of appointment of Joyce Bickers as a director on 2023-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Christopher Bickers as a director on 2023-03-31

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mrs Joyce Bickers on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Christopher Bickers on 2022-10-06

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/06/2110 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

22/06/2022 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

07/05/197 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS KAREN TEALE

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR GRAHAM TEALE

View Document

09/05/189 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

08/02/188 February 2018 CESSATION OF CHRISTOPHER BICKERS AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 01.CONSTRUCTIVE.COM (HOLDING) LIMITED

View Document

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

View Accounts

01/06/171 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOROTHY PLATTS

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PLATTS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Accounts

05/05/165 May 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

21/01/1621 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BICKERS / 09/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD PLATTS / 20/09/2015

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS JOYCE BICKERS

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS DOROTHY PLATTS

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM ARRINGTON HOUSE TOCKWITH ROAD LONG MARSTON YORK NORTH YORKSHIRE YO26 7PQ

View Document

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

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/01/1323 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/01/129 January 2012 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