- Company Overview for CONSTRUCT BIDS LIMITED (11097190)
- Filing history for CONSTRUCT BIDS LIMITED (11097190)
- People for CONSTRUCT BIDS LIMITED (11097190)
- More for CONSTRUCT BIDS LIMITED (11097190)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jul 2024 | CH01 | Director's details changed for Mr Robert Mellor on 2 October 2023 | |
30 Jul 2024 | CH03 | Secretary's details changed for Mrs Louise Pamment on 17 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG England to Merlin House Brunel Road Theale Berkshire RG7 4AB on 3 July 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
23 Jan 2024 | PSC04 | Change of details for Mr Robert Mellor as a person with significant control on 6 September 2023 | |
23 Jan 2024 | PSC02 | Notification of Rar Limited as a person with significant control on 6 September 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
20 Jan 2023 | CH01 | Director's details changed for Mr Robert Mellor on 20 January 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | AP03 | Appointment of Mrs Louise Pamment as a secretary on 26 July 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | TM02 | Termination of appointment of Antony Weller as a secretary on 10 September 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
04 Feb 2021 | PSC04 | Change of details for Mr Robert Mellor as a person with significant control on 14 January 2021 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Robert Mellor on 14 January 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
19 Nov 2019 | AD01 | Registered office address changed from 19 Reading Road Pangbourne Reading Berkshire RG8 7LR England to The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 19 November 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
06 Dec 2018 | PSC04 | Change of details for Mr Robert Mellor as a person with significant control on 1 December 2018 |