ARCA CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Registration of charge 072779070001, created on 2025-03-21

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-09-19 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/01/243 January 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

02/01/242 January 2024 Change of share class name or designation

View Document

02/01/242 January 2024 Change of share class name or designation

View Document

27/12/2327 December 2023 Particulars of variation of rights attached to shares

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Change of details for Lb99 Limited as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Cessation of Christian Bury as a person with significant control on 2023-01-23

View Document

26/01/2326 January 2023 Notification of Lb99 Limited as a person with significant control on 2023-01-23

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

17/10/2217 October 2022 Change of details for Mr Christian Bury as a person with significant control on 2022-02-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Termination of appointment of Wallace Martin Bury as a director on 2022-01-25

View Document

08/02/228 February 2022 Cessation of Wallace Martin Bury as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BURY

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

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR FREDERICK JAMES BAAMA

View Document

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

View Accounts

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR WALLACE MARTIN BURY / 17/01/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE ENGLAND

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WALLACE MARTIN BURY / 17/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY NEWTON

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLACE MARTIN BURY

View Document

30/08/1730 August 2017 CESSATION OF PHILIP ANTHONY NEWTON AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR PHILIP ANTHONY NEWTON

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALLACE MARTIN BURY / 12/07/2017

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BURY

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWTON

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM UNIT 2 ASHBROOK OFFICE PARK LONGSTONE ROAD HEALD GREEN CHESHIRE M22 5LB

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR WALLACE MARTIN BURY

View Document

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

View Accounts

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BURY / 31/03/2017

View Document

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

View Accounts

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

27/06/1427 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER LANCASHIRE M22 5TG ENGLAND

View Document

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

View Accounts

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM UNIT 2 HEATLEY HOUSE MILL LANE LYMM CHESHIRE WA13 9SD ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 2

View Document

08/06/108 June 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