ARCADIA DESIGN AND CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MR NIGEL MARTIN MARSH BYATT

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BYATT

View Document

06/01/156 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/12/1013 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Registered office address changed from , C/O Arcadia Design & Construction Limited, Carrick House Lypiatt Road, Cheltenham, Glos, Gloucestershire, GL50 2QJ, United Kingdom on 2010-09-24

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM C/O ARCADIA DESIGN & CONSTRUCTION LIMITED CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOS GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

13/01/1013 January 2010 Registered office address changed from , 27 Lansdown Place Lane, Cheltenham, Gloucestershire, GL50 2LB on 2010-01-13

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN MARSH BYATT / 27/11/2009

View Document

04/01/104 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JOHANNA MARY BYATT / 27/11/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 43 KENDAL PURFLEET ESSEX RM19 1LJ

View Document

04/12/074 December 2007

View Document

25/09/0725 September 2007

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 NC INC ALREADY ADJUSTED 06/07/98

View Document

10/05/9910 May 1999 £ NC 1000/10000 06/07/98

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED ZONE A SHOPFITTING LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: ELLIS & CO PRIORY LODGE, LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HQ

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: 10-11 GRAYS INN SQUARE LONDON WC1R 5JL

View Document

27/03/9127 March 1991

View Document

06/03/896 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/02/897 February 1989 Incorporation

View Document

07/02/897 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/897 February 1989 Incorporation

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