- Company Overview for ABERDARE CONSTRUCTION LIMITED (03401602)
- Filing history for ABERDARE CONSTRUCTION LIMITED (03401602)
- People for ABERDARE CONSTRUCTION LIMITED (03401602)
- Charges for ABERDARE CONSTRUCTION LIMITED (03401602)
- More for ABERDARE CONSTRUCTION LIMITED (03401602)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
28 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Oct 2022 | PSC07 | Cessation of Jamie Ronald Evans as a person with significant control on 8 July 2021 | |
03 Oct 2022 | PSC07 | Cessation of Alfred Edward Evans as a person with significant control on 8 July 2021 | |
03 Oct 2022 | PSC02 | Notification of Milrock Holdings Ltd as a person with significant control on 8 July 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
08 Apr 2022 | AD01 | Registered office address changed from Office 6, 2nd Floor Corporation Building Depot Road Aberdare Rhondda Cynon Taff CF44 8DL Wales to Office 7 Enterprise House Depot Road Aberdare Rhondda Cynon Taff CF44 8DL on 8 April 2022 | |
26 Jan 2022 | MR01 | Registration of charge 034016020001, created on 25 January 2022 | |
20 Dec 2021 | PSC01 | Notification of Jamie Evans as a person with significant control on 8 July 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
19 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 16 Ocean View Jersey Marine Neath West Glamorgan SA10 6HR to Office 6, 2nd Floor Corporation Building Depot Road Aberdare Rhondda Cynon Taff CF44 8DL on 1 November 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Jamie Ronald Evans as a director on 1 August 2016 |