AKEHURST DESIGN AND BUILD LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

16/07/2116 July 2021 Cessation of James Royston Lench as a person with significant control on 2017-09-29

View Document

16/07/2116 July 2021 Notification of Akehurst Homes Limited as a person with significant control on 2017-09-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071425450001

View Document

23/02/2123 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071425450003

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROYSTON LENCH / 30/08/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROYSTON LENCH / 30/08/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 22 CLAREMONT GARDENS TUNBRIDGE WELLS KENT TN2 5DD

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROYSTON LENCH / 30/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ROYSTON LENCH / 29/09/2017

View Document

05/09/175 September 2017 COMPANY NAME CHANGED AKEHURST EPPS LIMITED CERTIFICATE ISSUED ON 05/09/17

View Document

04/09/174 September 2017 CESSATION OF RICHARD CARLEY WALTER EPPS AS A PSC

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD EPPS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071425450002

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071425450003

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071425450002

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071425450001

View Document

06/02/146 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR RICHARD CARLEY WALTER EPPS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 COMPANY NAME CHANGED AKEHURST (NEW ROMNEY) LIMITED CERTIFICATE ISSUED ON 28/03/13

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 2 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

15/02/1215 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY SEAN OLEARY

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN OLEARY

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TONY PORTER

View Document

29/04/1029 April 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN OLEARY / 24/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN OLEARY / 24/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY HOWARD PORTER / 24/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROYSTON LENCH / 24/02/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM FARTHINGS FOREST WAY TUNBRIDGE WELLS TN2 5HA ENGLAND

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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