PRE-CONSTRUCT ARCHAEOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Mrs Josephine Brown as a person with significant control on 2016-04-06

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Appointment of Mr Gary David Charles Brown as a director on 2023-12-06

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2115 December 2021 Termination of appointment of Helen Mary Hawkins as a director on 2021-12-02

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 SECRETARY APPOINTED MISS VICTORIA HELEN RIDGEWAY

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR GARY BROWN

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BROWN

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CESSATION OF FRANK MICHEL MEDDENS AS A PSC

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035341220002

View Document

01/02/201 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035341220003

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS HELEN MARY HAWKINS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MISS VICTORIA HELEN RIDGEWAY

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK MEDDENS

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR MARK NEIL HINMAN

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER IAN MAYO

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MICHEL MEDDENS / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH MOORE / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID CHARLES BROWN / 04/04/2019

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE BROWN / 04/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1514 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035341220002

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR WILSON

View Document

02/05/142 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOORE / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 18/04/2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MICHEL MEDDENS / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOWARD TAYLOR WILSON / 18/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 18 HILLDOWN ROAD STREATHAM LONDON SW16 3DZ

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 23/03/2011

View Document

06/05/116 May 2011 24/03/11 NO CHANGES

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MICHEL MEDDENS / 23/03/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID CHARLES BROWN / 23/03/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOWARD TAYLOR WILSON / 23/03/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOORE / 23/03/2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 23/03/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 16/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID CHARLES BROWN / 16/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/03/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 152 CITY ROAD, LONDON, EC1V 2NX

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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