ARCTURUS BUILDING AND CONSTRUCTION LIMITED
Company number 01284322
- Company Overview for ARCTURUS BUILDING AND CONSTRUCTION LIMITED (01284322)
- Filing history for ARCTURUS BUILDING AND CONSTRUCTION LIMITED (01284322)
- People for ARCTURUS BUILDING AND CONSTRUCTION LIMITED (01284322)
- Charges for ARCTURUS BUILDING AND CONSTRUCTION LIMITED (01284322)
- More for ARCTURUS BUILDING AND CONSTRUCTION LIMITED (01284322)
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) |
---|---|---|---|
27 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Feb 2012 | CH01 | Director's details changed for Mr Nigel John Francis Pinder on 20 January 2012 | |
11 Feb 2012 | CH01 | Director's details changed for Mrs Michele Pinder on 20 January 2012 | |
11 Feb 2012 | CH03 | Secretary's details changed for Mrs Michele Pinder on 20 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from the Old Brewery No 8, Weston Road, Aston Clinton Aylesbury Buckinghamshire HP22 5EG on 25 January 2012 | |
02 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Janet Pinder on 31 January 2010 | |
14 Feb 2010 | CH01 | Director's details changed for Geoffrey Frederick Pinder on 31 January 2010 | |
14 Feb 2010 | CH01 | Director's details changed for Michele Pinder on 31 January 2010 | |
14 Feb 2010 | CH01 | Director's details changed for Nigel John Francis Pinder on 31 January 2010 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |