O1CONSTRUCTIVE.COM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Unaudited abridged accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 17/01/2517 January 2025 | Termination of appointment of Karen Teale as a director on 2024-07-31 |
| 10/05/2410 May 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 22/01/2422 January 2024 | Termination of appointment of Joyce Bickers as a director on 2023-03-31 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 22/01/2422 January 2024 | Termination of appointment of Christopher Bickers as a director on 2023-03-31 |
| 28/04/2328 April 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 06/10/226 October 2022 | Director's details changed for Mrs Joyce Bickers on 2022-10-06 |
| 06/10/226 October 2022 | Director's details changed for Mr Christopher Bickers on 2022-10-06 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 10/06/2110 June 2021 | 31/01/21 UNAUDITED ABRIDGED |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 22/06/2022 June 2020 | 31/01/20 UNAUDITED ABRIDGED |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 07/05/197 May 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 06/07/186 July 2018 | DIRECTOR APPOINTED MRS KAREN TEALE |
| 06/07/186 July 2018 | DIRECTOR APPOINTED MR GRAHAM TEALE |
| 09/05/189 May 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
| 08/02/188 February 2018 | CESSATION OF CHRISTOPHER BICKERS AS A PSC |
| 08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 01.CONSTRUCTIVE.COM (HOLDING) LIMITED |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 01/06/171 June 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 23/05/1723 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY PLATTS |
| 22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER PLATTS |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/01/1621 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BICKERS / 09/01/2016 |
| 21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD PLATTS / 20/09/2015 |
| 03/07/153 July 2015 | DIRECTOR APPOINTED MRS JOYCE BICKERS |
| 03/07/153 July 2015 | DIRECTOR APPOINTED MRS DOROTHY PLATTS |
| 11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM ARRINGTON HOUSE TOCKWITH ROAD LONG MARSTON YORK NORTH YORKSHIRE YO26 7PQ |
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 12/01/1512 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 27/01/1427 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 23/01/1323 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 09/01/129 January 2012 | 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