- Company Overview for UK DEMOLITION & CONSTRUCTION LTD (09330948)
- Filing history for UK DEMOLITION & CONSTRUCTION LTD (09330948)
- People for UK DEMOLITION & CONSTRUCTION LTD (09330948)
- More for UK DEMOLITION & CONSTRUCTION LTD (09330948)
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 |