LINK CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
12/10/2412 October 2024 | Total exemption full accounts made up to 2023-09-30 |
30/01/2430 January 2024 | Change of details for Charles William Rogers as a person with significant control on 2024-01-01 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-02 with no updates |
23/01/2423 January 2024 | Second filing for the notification of Charles William Rogers as a person with significant control |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-09-30 |
26/04/2326 April 2023 | Registration of charge 064446750005, created on 2023-04-18 |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
06/05/226 May 2022 | Appointment of Mr Paul David Rogers as a director on 2022-05-06 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
22/12/2022 December 2020 | Notification of Charles William Rogers as a person with significant control on 2020-12-22 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM C/O THAIN WILDBUR & CO (EAST DEREHAM) 1 COLLINS WAY RASHS GREEN DEREHAM NORFOLK NR19 1GU |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1619 January 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, SECRETARY GARY HUMPHRIES |
30/07/1530 July 2015 | SECRETARY APPOINTED MR RUPERT PAUL MARTIN |
30/12/1430 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064446750002 |
17/12/1317 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064446750001 |
25/09/1325 September 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP EGLEN |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM THAIN WILDBUR & CO, THE OLD EAGLE, MARKET PLACE DEREHAM NORFOLK NR19 2AP |
07/01/137 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES EGLEN / 04/12/2011 |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LESLIE HUMPHRIES / 04/12/2011 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/10/113 October 2011 | APPOINTMENT TERMINATED, SECRETARY EMMA LEWIN |
03/10/113 October 2011 | SECRETARY APPOINTED GARY HUMPHRIES |
15/02/1115 February 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LEWIN / 15/04/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LESLIE HUMPHRIES / 03/01/2010 |
26/01/1026 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/09/0915 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMA MOUGHAN / 30/08/2009 |
24/03/0924 March 2009 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
16/01/0916 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HUMPHRIES / 19/12/2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
04/12/074 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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