RADCOT CONSTRUCTION AND GROUNDWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2024-09-30 |
22/04/2522 April 2025 | Registered office address changed from C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF United Kingdom to C/O Atlas Accountancy Ltd, Suite 7, Europa House 11 Marsham Way Gerrards Cross SL9 8BQ on 2025-04-22 |
11/02/2511 February 2025 | Registered office address changed from South Park Chambers South Park Gerrards Cross Buckinghamshire SL9 8HF to C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF on 2025-02-11 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
27/09/2427 September 2024 | Appointment of Lester Macerlean as a director on 2024-09-17 |
27/09/2427 September 2024 | Director's details changed for Bryan Macerlean on 2024-09-17 |
27/09/2427 September 2024 | Notification of Bryan Macerlean as a person with significant control on 2024-09-17 |
27/09/2427 September 2024 | Notification of Lester Macerlean as a person with significant control on 2024-09-17 |
28/08/2428 August 2024 | Termination of appointment of Lester Macerlean as a director on 2024-08-14 |
28/08/2428 August 2024 | Confirmation statement made on 2024-06-23 with updates |
28/08/2428 August 2024 | Cessation of Lester Macerlean as a person with significant control on 2024-08-14 |
06/06/246 June 2024 | Micro company accounts made up to 2023-09-30 |
08/04/248 April 2024 | Change of details for Lester Macerlean as a person with significant control on 2024-04-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-23 with updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
23/06/2123 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
29/05/2029 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MACERLEAN / 24/05/2020 |
29/05/2029 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LESTER MACERLEAN / 24/05/2020 |
29/05/2029 May 2020 | PSC'S CHANGE OF PARTICULARS / LESTER MACERLEAN / 24/05/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / LESTER MACERLEAN / 03/07/2019 |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/10/189 October 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / LESTER MACERLEAN / 18/09/2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JACK MACERLEAN |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | DIRECTOR APPOINTED MR JACK JOSEPH MACERLEAN |
02/10/152 October 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
03/09/133 September 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/129 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/08/1020 August 2010 | APPOINTMENT TERMINATED, SECRETARY BRYAN MACERLEAN |
20/08/1020 August 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MACERLEAN / 01/10/2009 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESTER MACERLEAN / 01/10/2009 |
20/08/1020 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DALE THOMASSON |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | DIRECTOR APPOINTED LESTER MACERLEAN |
03/07/093 July 2009 | APPOINTMENT TERMINATED DIRECTOR KURT RUSSELL |
03/07/093 July 2009 | APPOINTMENT TERMINATED DIRECTOR VALERIE MACELEAN |
18/05/0918 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | DIRECTOR APPOINTED VALERIE MACELEAN |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 50 GURNEY ROAD NORTHOLT MIDDLESEX UB5 6LJ |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | SECRETARY'S PARTICULARS CHANGED |
19/07/0719 July 2007 | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
31/03/0631 March 2006 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
24/03/0624 March 2006 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 15 REEVE ROAD, HOLYPORT MAIDENHEAD SL6 2LS |
29/11/0529 November 2005 | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
09/12/049 December 2004 | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
18/12/0318 December 2003 | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | 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