Advanced company searchLink opens in new window

ARJ CONSTRUCTION LIMITED

Company number 05537501

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)
25 Sep 2017 CH03 Secretary's details changed for Stephen John Doherty on 6 April 2016
13 Jan 2017 CH01 Director's details changed for Sean William Kneller on 1 January 2016
01 Dec 2016 AA Full accounts made up to 30 April 2016
24 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
07 Dec 2015 AA Full accounts made up to 30 April 2015
20 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 30,000
02 Apr 2015 CH01 Director's details changed for Sean William Kneller on 1 January 2015
15 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
14 Aug 2014 AA Full accounts made up to 30 April 2014
02 Oct 2013 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 2 October 2013
26 Sep 2013 AA Full accounts made up to 30 April 2013
11 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 30,000
25 Jan 2013 AD01 Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF on 25 January 2013
21 Jan 2013 AD01 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 21 January 2013
19 Oct 2012 AA Full accounts made up to 30 April 2012
23 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
23 Aug 2012 CH01 Director's details changed for Stephen John Doherty on 21 October 2011
23 Aug 2012 CH01 Director's details changed for Sean William Kneller on 21 October 2011
23 Aug 2012 CH01 Director's details changed for Andrew David Holt on 21 October 2011
23 Aug 2012 CH03 Secretary's details changed for Stephen John Doherty on 21 October 2011
09 Dec 2011 AA Full accounts made up to 30 April 2011
26 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
08 Jul 2011 SH10 Particulars of variation of rights attached to shares
08 Jul 2011 SH08 Change of share class name or designation
08 Jul 2011 CC04 Statement of company's objects