CONSTRUCTS SOUTH WEST LTD

4 King Square, Bridgwater, TA6 3YF, Somerset
StatusACTIVE
Company No.08384523
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTS SOUTH WEST LTD is an active private limited company with number 08384523. It was incorporated 11 years, 4 months, 3 days ago, on 01 February 2013. The company address is 4 King Square, Bridgwater, TA6 3YF, Somerset.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Griffin

Appointment date: 2023-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Harris

Cessation date: 2017-12-14

Documents

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Jason Harris

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jan 2018

Action Date: 24 May 2013

Category: Capital

Type: RP04SH01

Capital : 150 GBP

Date: 2013-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2014

Action Date: 24 May 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-05-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Hodge

Change date: 2013-11-14

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Harris

Change date: 2013-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Old address: 9 the Crescent Taunton Somerset TA1 4EA United Kingdom

Change date: 2013-05-29

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS GLOBAL EXPORT LIMITED

C/O UNIVERSAL ACCOUNTANCY LTD,WATFORD,WD18 7PU

Number:09683035
Status:ACTIVE
Category:Private Limited Company

DEPARTMENT OF PEOPLE AND PERFORMANCE LTD.

54 TORVER ROAD,HARROW,HA1 1 TH

Number:06288096
Status:ACTIVE
Category:Private Limited Company

GLOBAL OPERATIONS CONSULTING LTD

23 RAILWAY STREET,BEVERLEY,HU17 0DX

Number:11193896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11243449
Status:ACTIVE
Category:Private Limited Company

MASON LORD LIMITED

THE OLD BANK,HALE,WA15 9SQ

Number:08254742
Status:LIQUIDATION
Category:Private Limited Company

PBM TECHNICAL SERVICES LTD

44 ORANGE ROW,BRIGHTON,BN1 1UQ

Number:10520285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source