Advanced company searchLink opens in new window

ABERDARE CONSTRUCTION LIMITED

Company number 03401602

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)
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