Company NameConstructing Excellence In The North East Limited
Company StatusActive
Company Number04713908
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2003(21 years, 1 month ago)
Previous NameRethinking Construction North East Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nicola Turner
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Fred Gordon Hood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMrs Carol Cairns
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleStrategic Planning Manager
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Secretary NameMrs Catriona Lingwood
StatusCurrent
Appointed04 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr George Lee Francis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Alexander Thomas Rayner
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Richard Evan Farrey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMrs Angela Louise Carney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Mark Jonathan Gardham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Michael Iain Garfield
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(20 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr John William Cartwright
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(20 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMrs Kathryn Gardner
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(20 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Oliver George Jones
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(20 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Philip John Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address10 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RY
Director NameMr Christopher Charles Harley Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleInvestment Delivery Manager
Country of ResidenceEngland
Correspondence AddressLowgate House Allendale Road
Hexham
Northumberland
NE46 2NJ
Director NameMr Andrew Neil Ramsey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleChairman And Company Secretrar
Country of ResidenceEngland
Correspondence AddressThe Steading
Wellburn
Ovingham
Northumberland
NE42 6DE
Director NameMr Ian James Larnach
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RolePrinciple Sales Consultant
Correspondence Address6 Cartmel Court
Spennymoor
County Durham
DL16 6XZ
Director NameJohn Sheridan Burns
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressUlgham Grange
Ulgham
Morpeth
Northumberland
NE61 3AU
Secretary NameMr Andrew Neil Ramsey
NationalityBritish
StatusResigned
Appointed29 March 2007(4 years after company formation)
Appointment Duration12 years, 5 months (resigned 04 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Steading
Wellburn
Ovingham
Northumberland
NE42 6DE
Director NameMr David Wood
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Hugill Close
Yarm
Cleveland
TS15 9SS
Director NameMrs Catriona Lingwood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr John Edward McGovern
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 17 November 2020)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr John Paul Gregers Nielsen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 November 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Kevin James Byrne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(16 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Jeffrey Robson Alexander
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Timothy Guy Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2024)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr David Pearson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMrs Susan Dawson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitecene.org.uk
Email address[email protected]
Telephone0191 5007880
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressE.Volve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth-£22,621
Cash£3,611
Current Liabilities£50,421

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

9 April 2024Appointment of Mr Oliver George Jones as a director on 27 February 2024 (2 pages)
9 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
2 April 2024Termination of appointment of Timothy Guy Bailey as a director on 27 February 2024 (1 page)
2 April 2024Appointment of Mr John William Cartwright as a director on 20 June 2023 (2 pages)
2 April 2024Appointment of Mrs Kathryn Gardner as a director on 19 September 2023 (2 pages)
2 April 2024Termination of appointment of David Pearson as a director on 18 April 2023 (1 page)
2 April 2024Appointment of Mr Michael Iain Garfield as a director on 20 June 2023 (2 pages)
8 December 2023Micro company accounts made up to 31 July 2023 (4 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
11 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
4 April 2023Appointment of Mr Mark Jonathan Gardham as a director on 29 November 2022 (2 pages)
4 April 2023Director's details changed for Mr George Lee Francis on 30 November 2022 (2 pages)
3 April 2023Termination of appointment of Susan Dawson as a director on 29 November 2022 (1 page)
31 March 2023Director's details changed for Mrs Nicola Turner on 26 March 2023 (2 pages)
11 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
8 April 2022Appointment of Mrs Angela Louise Carney as a director on 25 January 2022 (2 pages)
8 April 2022Appointment of Mr Alexander Thomas Rayner as a director on 25 January 2022 (2 pages)
8 April 2022Termination of appointment of Jeffrey Robson Alexander as a director on 25 January 2022 (1 page)
8 April 2022Appointment of Mr George Lee Francis as a director on 25 January 2022 (2 pages)
8 April 2022Director's details changed for Mr Fred Gordon Hood on 25 January 2022 (2 pages)
8 April 2022Appointment of Mrs Susan Dawson as a director on 25 January 2022 (2 pages)
8 April 2022Appointment of Mr Richard Evan Farrey as a director on 25 January 2022 (2 pages)
28 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 November 2020Termination of appointment of John Paul Gregers Nielsen as a director on 17 November 2020 (1 page)
25 November 2020Termination of appointment of John Edward Mcgovern as a director on 17 November 2020 (1 page)
10 June 2020Termination of appointment of Kevin James Byrne as a director on 9 June 2020 (1 page)
13 May 2020Appointment of Mr Timothy Guy Bailey as a director on 4 September 2019 (2 pages)
13 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
20 September 2019Appointment of Mr Jeffrey Robson Alexander as a director on 4 September 2019 (2 pages)
18 September 2019Appointment of Mrs Catriona Lingwood as a secretary on 4 September 2019 (2 pages)
18 September 2019Appointment of Mrs Carol Cairns as a director on 4 September 2019 (2 pages)
18 September 2019Appointment of Mr Kevin James Byrne as a director on 4 September 2019 (2 pages)
18 September 2019Appointment of Mrs Nicola Turner as a director on 4 September 2019 (2 pages)
18 September 2019Appointment of Mr Fred Gordon Hood as a director on 4 September 2019 (2 pages)
18 September 2019Termination of appointment of Catriona Lingwood as a director on 4 September 2019 (1 page)
18 September 2019Termination of appointment of Andrew Neil Ramsey as a secretary on 4 September 2019 (1 page)
18 September 2019Appointment of Mr David Pearson as a director on 4 September 2019 (2 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
12 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Register inspection address has been changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 5TW England to E.Volve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY (1 page)
12 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
12 April 2016Register inspection address has been changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 5TW England to E.Volve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY (1 page)
12 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
10 February 2016Appointment of Mr John Paul Gregers Nielsen as a director on 30 November 2015 (2 pages)
10 February 2016Termination of appointment of Philip John Young as a director on 30 November 2015 (1 page)
10 February 2016Registered office address changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 1TW to E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 10 February 2016 (1 page)
10 February 2016Appointment of Mr John Paul Gregers Nielsen as a director on 30 November 2015 (2 pages)
10 February 2016Registered office address changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 1TW to E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Philip John Young as a director on 30 November 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
29 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
14 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
22 April 2013Termination of appointment of John Burns as a director (1 page)
22 April 2013Termination of appointment of John Burns as a director (1 page)
22 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
12 September 2012Annual return made up to 27 March 2012 no member list (5 pages)
12 September 2012Annual return made up to 27 March 2012 no member list (5 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 December 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
9 December 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
4 May 2011Termination of appointment of Christopher Watson as a director (1 page)
4 May 2011Appointment of Mr John Edward Mcgovern as a director (2 pages)
4 May 2011Termination of appointment of Christopher Watson as a director (1 page)
4 May 2011Appointment of Mr John Edward Mcgovern as a director (2 pages)
19 April 2011Annual return made up to 27 March 2011 no member list (6 pages)
19 April 2011Annual return made up to 27 March 2011 no member list (6 pages)
19 April 2011Registered office address changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 5TW England on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 5TW England on 19 April 2011 (1 page)
4 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 November 2010Termination of appointment of David Wood as a director (1 page)
5 November 2010Termination of appointment of David Wood as a director (1 page)
5 November 2010Appointment of Mrs Catriona Lingwood as a director (2 pages)
5 November 2010Appointment of Mrs Catriona Lingwood as a director (2 pages)
28 April 2010Annual return made up to 27 March 2010 no member list (5 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Registered office address changed from the Rivergreen Centre Aykley Heads Durham Co Durham DH1 5TS on 28 April 2010 (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Registered office address changed from the Rivergreen Centre Aykley Heads Durham Co Durham DH1 5TS on 28 April 2010 (1 page)
28 April 2010Annual return made up to 27 March 2010 no member list (5 pages)
27 April 2010Director's details changed for Mr David Wood on 27 October 2009 (2 pages)
27 April 2010Director's details changed for Philip John Young on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Christopher Charles Harley Watson on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Mr David Wood on 27 October 2009 (2 pages)
27 April 2010Director's details changed for Christopher Charles Harley Watson on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Philip John Young on 27 March 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
6 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 April 2009Annual return made up to 27/03/09 (3 pages)
17 April 2009Annual return made up to 27/03/09 (3 pages)
5 March 2009Annual return made up to 27/03/08 (3 pages)
5 March 2009Director's change of particulars / christopher watson / 27/03/2008 (1 page)
5 March 2009Annual return made up to 27/03/08 (3 pages)
5 March 2009Director's change of particulars / david woop / 27/03/2008 (1 page)
5 March 2009Director's change of particulars / christopher watson / 27/03/2008 (1 page)
5 March 2009Director's change of particulars / david woop / 27/03/2008 (1 page)
14 May 2008Appointment terminated director andrew ramsey (1 page)
14 May 2008Director appointed david woop (2 pages)
14 May 2008Appointment terminated director andrew ramsey (1 page)
14 May 2008Director appointed david woop (2 pages)
14 May 2008Appointment terminated director ian larnach (1 page)
14 May 2008Appointment terminated director ian larnach (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
13 April 2007Accounts for a small company made up to 31 March 2005 (5 pages)
13 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
13 April 2007Accounts for a small company made up to 31 March 2005 (5 pages)
13 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
12 April 2007Registered office changed on 12/04/07 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
29 March 2007Annual return made up to 27/03/07 (2 pages)
29 March 2007Annual return made up to 27/03/07 (2 pages)
28 March 2006Annual return made up to 27/03/06 (2 pages)
28 March 2006Annual return made up to 27/03/06 (2 pages)
3 November 2005Accounts for a small company made up to 31 March 2004 (5 pages)
3 November 2005Accounts for a small company made up to 31 March 2004 (5 pages)
7 April 2005Annual return made up to 27/03/05 (3 pages)
7 April 2005Annual return made up to 27/03/05 (3 pages)
8 July 2004Company name changed rethinking construction north ea st LIMITED\certificate issued on 08/07/04 (2 pages)
8 July 2004Company name changed rethinking construction north ea st LIMITED\certificate issued on 08/07/04 (2 pages)
6 April 2004Annual return made up to 27/03/04 (5 pages)
6 April 2004Annual return made up to 27/03/04 (5 pages)
27 March 2003Incorporation (39 pages)
27 March 2003Incorporation (39 pages)