LINK CONSTRUCTION LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Change of details for Charles William Rogers as a person with significant control on 2024-01-01

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

23/01/2423 January 2024 Second filing for the notification of Charles William Rogers as a person with significant control

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Registration of charge 064446750005, created on 2023-04-18

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

06/05/226 May 2022 Appointment of Mr Paul David Rogers as a director on 2022-05-06

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

22/12/2022 December 2020 Notification of Charles William Rogers as a person with significant control on 2020-12-22

View Document

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

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY GARY HUMPHRIES

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR RUPERT PAUL MARTIN

View Document

30/12/1430 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064446750002

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064446750001

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP EGLEN

View Document

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

View Document

07/01/137 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES EGLEN / 04/12/2011

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY LESLIE HUMPHRIES / 04/12/2011

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY EMMA LEWIN

View Document

03/10/113 October 2011 SECRETARY APPOINTED GARY HUMPHRIES

View Document

15/02/1115 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA LEWIN / 15/04/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LESLIE HUMPHRIES / 03/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA MOUGHAN / 30/08/2009

View Document

24/03/0924 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HUMPHRIES / 19/12/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 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