APPLIED CONSTRUCTION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-04-20 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2022-04-30

View Document

05/03/235 March 2023 Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 6-7 Top Floor West Smithfield London EC1A 9JX on 2023-03-05

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

09/10/229 October 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BERESFORD STURDY / 30/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR BENJAMIN BERESFORD STURDY

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER STURDY

View Document

02/06/152 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 09/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/142 July 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

09/11/129 November 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

19/08/0719 August 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 ADOPT MEM AND ARTS 12/08/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMNGHAM, WEST MIDLANDS B2 5DN

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company