ACTIVE CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GYORGY BOTOS / 14/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
22A WELLDON CRESCENT
HARROW
MIDDLESEX
HA1 1QT

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
50 CHURCH ROAD
WATFORD
WD17 4PU
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
22 A
WELLDON CRESCENT
HARROW
MIDDLESEX
HA1 1QT
ENGLAND

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
FIRST FLOOR UNIT 3 TEMPLE PLACE
247 THE BROADWAY
LONDON
SW19 1SD
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
22A WELLDON CRESCENT
HARROW
MIDDLESEX
HA1 1QT

View Document

30/08/1230 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY GYORGYNE BOTOS

View Document

02/05/112 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GYORGY BOTOS / 21/07/2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GYORGYNE BOTOS / 21/07/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 7 KINGSTON PLACE HARROW MIDDLESEX HA3 6DB ENGLAND

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GYORGY BOTOS / 06/11/2009

View Document

04/03/104 March 2010 Annual return made up to 21 July 2009 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 15 KELVIN CRESCENT HARROW WEALD MIDDLESEX HA3 6DP

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GYORGYNE BOTOS / 06/11/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

16/04/0916 April 2009 COMPANY NAME CHANGED BOTOS LTD CERTIFICATE ISSUED ON 20/04/09

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: GISTERED OFFICE CHANGED ON 08/12/2008 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / GYORGYNE BOTOS / 03/12/2008

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GYORGY BOTOS / 03/12/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR GYORGY BOTOS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GYORGYNE BOTOS / 09/01/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GYORGY BOTOS / 09/01/2008

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

21/07/0621 July 2006 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