CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943751

Incorporation date

29/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MR J A SOUTHWORTH, Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks SL9 0HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Notification of John Ashurst Southworth as a person with significant control on 2016-04-06
dot icon25/01/2022
Notification of Cornelius Bradley as a person with significant control on 2016-04-06
dot icon02/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon06/07/2017
Notification of John William Bradley as a person with significant control on 2016-04-06
dot icon25/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon10/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/08/2013
Director's details changed for Mr John William Bradley on 2013-08-05
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr John Ashurst Southworth on 2013-07-02
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon30/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/08/2010
Registered office address changed from C/O Mr J a Southworth the Angle House 24, the Queensway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NB United Kingdom on 2010-08-24
dot icon08/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon08/07/2010
Registered office address changed from the Angle House 24, the Queensway Chalfont St Peter Gerrards Cross Buckinghanshire SL9 8NB United Kingdom on 2010-07-08
dot icon07/07/2010
Termination of appointment of John Southworth as a director
dot icon07/06/2010
Appointment of Mr John William Bradley as a director
dot icon07/06/2010
Appointment of Mr John Ashurst Southworth as a director
dot icon07/06/2010
Appointment of Mr John Ashurst Southworth as a secretary
dot icon07/06/2010
Registered office address changed from 24 the Angle House the Queensway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NB on 2010-06-07
dot icon07/06/2010
Appointment of Mr John Ashurst Southworth as a director
dot icon07/06/2010
Termination of appointment of John Southworth as a director
dot icon07/06/2010
Termination of appointment of John Southworth as a secretary
dot icon07/06/2010
Termination of appointment of Manus Adamson as a director
dot icon01/06/2010
Registered office address changed from 55 Tufton Street London SW1P 3QL on 2010-06-01
dot icon16/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 29/06/09; full list of members
dot icon22/07/2008
Return made up to 29/06/08; full list of members
dot icon12/06/2008
Appointment terminated director stephen terrell
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 29/06/07; no change of members
dot icon31/08/2006
Return made up to 29/06/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 29/06/05; full list of members
dot icon26/05/2005
New director appointed
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
New secretary appointed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Registered office changed on 29/09/04 from: central point 45 beech street london EC2Y
dot icon02/08/2004
Return made up to 29/06/04; full list of members
dot icon25/06/2004
Registered office changed on 25/06/04 from: construction house 56-64 leonard street london EC2A 4JX
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon01/08/2003
Director's particulars changed
dot icon01/08/2003
Return made up to 29/06/03; full list of members
dot icon06/03/2003
New director appointed
dot icon07/12/2002
Director resigned
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
Director resigned
dot icon11/07/2002
Return made up to 29/06/02; full list of members
dot icon11/07/2002
Director resigned
dot icon12/11/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon12/09/2001
Director's particulars changed
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 29/06/01; full list of members
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Secretary resigned
dot icon26/09/2000
Return made up to 29/06/00; full list of members
dot icon25/09/2000
Secretary resigned;director resigned
dot icon25/09/2000
New secretary appointed
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon31/01/2000
New director appointed
dot icon05/07/1999
Return made up to 29/06/99; no change of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Secretary resigned
dot icon27/04/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 29/06/98; full list of members
dot icon29/06/1998
Registered office changed on 29/06/98 from: 82 new cavendish street london wim 8AD
dot icon22/06/1998
New secretary appointed
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
New director appointed
dot icon21/07/1997
Return made up to 29/06/97; no change of members
dot icon15/07/1997
Director resigned
dot icon06/12/1996
New secretary appointed
dot icon13/08/1996
New director appointed
dot icon26/07/1996
Return made up to 29/06/96; no change of members
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon01/04/1996
Resolutions
dot icon27/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/07/1995
Return made up to 29/06/95; full list of members
dot icon20/03/1995
Accounting reference date notified as 31/12
dot icon20/03/1995
Registered office changed on 20/03/95 from: 10 lincoln's inn fields london WC2A 3BP
dot icon20/03/1995
Secretary resigned;new secretary appointed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
New director appointed
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon29/09/1994
Director resigned;new director appointed
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Director resigned
dot icon24/08/1994
Memorandum and Articles of Association
dot icon11/08/1994
Certificate of change of name
dot icon11/08/1994
Certificate of change of name
dot icon08/08/1994
Registered office changed on 08/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon08/08/1994
Director resigned;new director appointed
dot icon08/08/1994
Director resigned;new director appointed
dot icon08/08/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.59K
-
0.00
96.35K
-
2022
2
105.74K
-
0.00
79.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southworth, John Ashurst
Director
01/03/2010 - Present
10
Bradley, John William
Director
01/03/2010 - Present
11
Nichol, Suzannah Marie
Director
29/01/1999 - 28/06/2002
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED is an(a) Active company incorporated on 29/06/1994 with the registered office located at C/O MR J A SOUTHWORTH, Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks SL9 0HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED?

toggle

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED is currently Active. It was registered on 29/06/1994 .

Where is CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED located?

toggle

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED is registered at C/O MR J A SOUTHWORTH, Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks SL9 0HY.

What does CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED do?

toggle

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.