- Company Overview for MODUS CONSTRUCTION LIMITED (07362317)
- Filing history for MODUS CONSTRUCTION LIMITED (07362317)
- People for MODUS CONSTRUCTION LIMITED (07362317)
- Charges for MODUS CONSTRUCTION LIMITED (07362317)
- More for MODUS CONSTRUCTION LIMITED (07362317)
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) |
---|---|---|---|
17 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
14 Nov 2017 | PSC04 | Change of details for Helen Kidd as a person with significant control on 13 November 2017 | |
14 Nov 2017 | PSC04 | Change of details for Peter John Bryson Kidd as a person with significant control on 13 November 2017 | |
14 Nov 2017 | PSC04 | Change of details for Caroline Badcock as a person with significant control on 13 November 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mr Ian John Badcock as a person with significant control on 13 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Caroline Badcock on 13 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Helen Kidd on 13 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Peter John Bryson Kidd on 13 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Ian John Badcock on 13 November 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 5-7 Norcot Road Tilehurst Reading Berkshire RG30 6BP England to 5-7 Norcot Road Tilehurst Reading Berkshire RG30 6BP on 14 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Power Steele Building Wessex Hall Whiteknights Road Reading Berkshire RG6 6DE England to 5-7 Norcot Road Tilehurst Reading Berkshire RG30 6BP on 7 November 2017 | |
28 Jul 2017 | MR01 | Registration of charge 073623170002, created on 26 July 2017 | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | MR01 | Registration of charge 073623170001, created on 26 June 2017 |