Advanced company searchLink opens in new window

UK DEMOLITION & CONSTRUCTION LTD

Company number 09330948

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
26 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from Spring Bank Malswick Newent GL18 1HF England to 27 Old Gloucester Street London WC1N 3AX on 14 January 2020
30 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Aug 2019 CH01 Director's details changed for Mr Reginald Daldry on 30 August 2019
30 Aug 2019 AD01 Registered office address changed from Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England to Spring Bank Malswick Newent GL18 1HF on 30 August 2019
18 Jun 2019 CH01 Director's details changed for Mr Reginald Daldry on 25 January 2019
08 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 AD01 Registered office address changed from 11 Robinson Road Gloucester GL1 5DL to Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT on 23 November 2018
01 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
03 Oct 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 CH01 Director's details changed for Mr Reginald Daldry on 12 June 2017
04 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016