SUFFOLK PUNCH CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Change of details for Mr Paul Andrew-Smith as a person with significant control on 2023-11-07

View Document

12/01/2412 January 2024 Termination of appointment of John Ashley Smith as a director on 2023-11-07

View Document

12/01/2412 January 2024 Cessation of John Ashley-Smith as a person with significant control on 2023-11-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM NUTHATCH BARN LOW STREET BADINGHAM WOODBRIDGE SUFFOLK IP13 8JX

View Document

16/04/1916 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 20

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY JEAN ASHLEY SMITH

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR PAUL ANDREW-SMITH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 84 CRANTOCK ROAD LONDON SE6 2QP

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN ASHLEY SMITH / 01/11/2011

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHLEY SMITH / 01/11/2011

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/09/1116 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/07/109 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHLEY SMITH / 06/07/2010

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 34 AMYRUTH ROAD LONDON SE4 1HQ

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

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