A RADFORD CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 04789825 |
Category | Private Limited Company |
Incorporated | 06 Jun 2003 |
Age | 20 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
A RADFORD CONSTRUCTION LTD is an active private limited company with number 04789825. It was incorporated 20 years, 11 months, 23 days ago, on 06 June 2003. The company address is 4 Fore Street, Teignmouth, TQ14 8DZ, Devon, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 09 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Change account reference date company previous shortened
Date: 31 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: 4 Fore Street Teignmouth Devon TQ14 8DZ
Old address: 21 Orchard Gardens Teignmouth Devon TQ14 8DJ
Change date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 12 Jan 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan William Radford
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Radford
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan William Radford
Change date: 2010-06-06
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from 21 orchard gardens teignmouth devon TQ14 8DX
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 15 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anr construction LIMITED\certificate issued on 15/06/06
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type dormant
Date: 12 Oct 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
40 LARKFIELD AVENUE,LEEDS,LS19 6EN
Number: | 11098608 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB
Number: | 06149127 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE OFFICES,OLDBURY,B69 4BY
Number: | 07482713 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SHERINGHS HOUSE,SHEFFIELD,S9 1XA
Number: | 09394473 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HERBERT ROAD,BIRMINGHAM,B31 5GA
Number: | 11670251 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGANS YARD SHEPHERDS ROAD,SOUTHAMPTON,SO40 2LH
Number: | 06450906 |
Status: | ACTIVE |
Category: | Private Limited Company |