A4 BUILDING & RENOVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Confirmation statement made on 2025-06-06 with no updates |
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
05/12/225 December 2022 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 93 Priory Road Hungerford RG17 0AW on 2022-12-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW TOM RANSOM |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LEWIS WHEELER |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
29/02/1629 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
14/07/1514 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/02/1510 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
03/07/143 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TOM RANSOM / 07/03/2011 |
18/03/1118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY JANE MORLEY / 07/03/2011 |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TOM RANSOM / 11/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEWIS WHEELER / 11/06/2010 |
16/06/1016 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM PETHERWYN, 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ |
06/08/096 August 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 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