ARK BUILD PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Fergal Mceneaney as a director on 2025-04-30

View Document

30/04/2530 April 2025 Full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-10-31

View Document

15/03/2415 March 2024 Appointment of Mr Howard Roy Buckley as a director on 2024-03-07

View Document

08/01/248 January 2024 Termination of appointment of Kevin Donald Robinson as a director on 2023-12-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

28/04/2328 April 2023 Full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Full accounts made up to 2021-10-31

View Document

22/11/2122 November 2021 Director's details changed for Mr Lawrence Kwesi Amoha on 2021-11-22

View Document

19/11/2119 November 2021 Appointment of Mr Lawrence Kwesi Amoha as a director on 2021-11-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE COLE

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARK BUILD (HOLDINGS)LTD

View Document

03/02/203 February 2020 CESSATION OF MICHAEL JOSEPH FINLAY AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR FERGAL MCENEANEY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR CLIFFORD ALBERT NAY

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/11/1325 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR KEVIN DONALD ROBINSON

View Document

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MANNING

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM UNIT 12 LOUGHTON BUSINESS CENTRE LANGSTON ROAD LOUGHTON ESSEX IG10 3SD

View Document

22/12/1122 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/03/1116 March 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLE / 25/10/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH FINLAY / 25/10/2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR KEVIN MANNING

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR ALAN STANTON

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/11/0912 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH FINLAY / 12/11/2009

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM SUITE 1A CHURCHILL HOUSE WEST HORNDON ESSEX CM13 3XD

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: SUITE 1A CHURCHILL HOUSE HORNDON BUSINESS PARK STATION ROAD WEST HORNDON ESSEX CM13 3XD

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED STERLING MERCHANDISE PLC CERTIFICATE ISSUED ON 10/08/06

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: HARRIS LIPMAN 2 MOUNTVIEW COURT FRIERN BARNET LANE LONDON N20 0YZ

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/05/005 May 2000 APPLICATION COMMENCE BUSINESS

View Document

17/03/0017 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 ALTERMEMORANDUM14/02/00

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/03/007 March 2000 COMPANY NAME CHANGED HEMQUEST PLC CERTIFICATE ISSUED ON 08/03/00

View Document

25/10/9925 October 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