Advanced company searchLink opens in new window

ARCTURUS BUILDING AND CONSTRUCTION LIMITED

Company number 01284322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,768
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
  • GBP 1,768
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
  • GBP 1,768
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