ARCTURUS BUILDING 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
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Geoffrey Frederick Pinder as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Janet Pinder as a director on 2025-01-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

14/11/1814 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 1768

View Document

31/10/1831 October 2018 INCREASED BY ISSUE 25/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/02/169 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE PINDER / 20/01/2012

View Document

11/02/1211 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE PINDER / 20/01/2012

View Document

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN FRANCIS PINDER / 20/01/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM THE OLD BREWERY NO 8, WESTON ROAD, ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5EG

View Document

25/01/1225 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET PINDER / 31/01/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FREDERICK PINDER / 31/01/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE PINDER / 31/01/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN FRANCIS PINDER / 31/01/2010

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: ARCTURUS FLOWERS BOTTOM LANE, SPEEN, PRINCES RISBOROUGH, BUCKS. HP27 0SX

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0611 July 2006 S386 DISP APP AUDS 10/05/06

View Document

11/07/0611 July 2006 S366A DISP HOLDING AGM 10/05/06

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/044 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED STEPHEN RUSSELL ENGINEERING LIMI TED CERTIFICATE ISSUED ON 20/12/00

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: 'ARCTURUS' SPEEN AYLESBURY BUCKS HP17 0SL

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/05/9010 May 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information