ARCA CONSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Registration of charge 072779070001, created on 2025-03-21 |
27/01/2527 January 2025 | Confirmation statement made on 2024-09-19 with updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
10/07/2410 July 2024 | Certificate of change of name |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/01/243 January 2024 | Memorandum and Articles of Association |
03/01/243 January 2024 | Statement of capital following an allotment of shares on 2023-12-14 |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
02/01/242 January 2024 | Change of share class name or designation |
02/01/242 January 2024 | Change of share class name or designation |
27/12/2327 December 2023 | Particulars of variation of rights attached to shares |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-12 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Change of details for Lb99 Limited as a person with significant control on 2023-01-26 |
26/01/2326 January 2023 | Cessation of Christian Bury as a person with significant control on 2023-01-23 |
26/01/2326 January 2023 | Notification of Lb99 Limited as a person with significant control on 2023-01-23 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
17/10/2217 October 2022 | Change of details for Mr Christian Bury as a person with significant control on 2022-02-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Termination of appointment of Wallace Martin Bury as a director on 2022-01-25 |
08/02/228 February 2022 | Cessation of Wallace Martin Bury as a person with significant control on 2021-12-01 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/01/2126 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BURY |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR FREDERICK JAMES BAAMA |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR WALLACE MARTIN BURY / 17/01/2018 |
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 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALLACE MARTIN BURY / 17/01/2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
12/10/1712 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY NEWTON |
30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLACE MARTIN BURY |
30/08/1730 August 2017 | CESSATION OF PHILIP ANTHONY NEWTON AS A PSC |
30/08/1730 August 2017 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
29/08/1729 August 2017 | FIRST GAZETTE |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR PHILIP ANTHONY NEWTON |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALLACE MARTIN BURY / 12/07/2017 |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BURY |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWTON |
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 |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR WALLACE MARTIN BURY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | DISS40 (DISS40(SOAD)) |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/05/1730 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BURY / 31/03/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER LANCASHIRE M22 5TG ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM UNIT 2 HEATLEY HOUSE MILL LANE LYMM CHESHIRE WA13 9SD ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/07/1121 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
12/05/1112 May 2011 | 28/04/11 STATEMENT OF CAPITAL GBP 2 |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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