CIARRAI CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-26 with updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-26 with updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-26 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/10/2120 October 2021 | Registered office address changed from 10a Beccles Drive Upney Barking Essex IG11 9HE to 10a Beccles Drive Barking IG11 9HX on 2021-10-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GERARD BARRETT / 01/06/2019 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS CAROLYN CHRISTINA BARRETT / 01/06/2019 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM GERARD BARRWTT / 01/06/2019 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN WILLIAM BARRETT / 01/06/2019 |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR CIAN WILLIAM BARRETT |
03/08/173 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/05/1429 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
23/05/1423 May 2014 | 17/05/13 STATEMENT OF CAPITAL GBP 1 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
01/05/131 May 2013 | DISS40 (DISS40(SOAD)) |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | FIRST GAZETTE |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM UNIT B6 SUTTON BUSINESS PARK NEW ROAD RAINHAM ESSEX RM138TE |
21/10/1121 October 2011 | COMPANY NAME CHANGED PINE VIEW CONSTRUCTION LTD CERTIFICATE ISSUED ON 21/10/11 |
21/10/1121 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 169 MOOR LANE CRANHAM ESSEX RM14 1HQ UNITED KINGDOM |
14/09/1114 September 2011 | DIRECTOR APPOINTED WILLIAM GERARD BARRETT |
14/09/1114 September 2011 | 26/04/11 STATEMENT OF CAPITAL GBP 2 |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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