A A PIKE CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 04801733 |
Category | Private Limited Company |
Incorporated | 17 Jun 2003 |
Age | 20 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
A A PIKE CONSTRUCTION LIMITED is an active private limited company with number 04801733. It was incorporated 20 years, 11 months, 17 days ago, on 17 June 2003. The company address is 22 Wessex Park Bancombe Business Park, Somerton, TA11 6SB, Somerset, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 24 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Antony Alan Pike
Cessation date: 2022-09-05
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Aa Pike Group Ltd
Notification date: 2022-09-05
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
New address: 22 Wessex Park Bancombe Business Park Somerton Somerset TA11 6SB
Old address: 3 Meadow View Long Load Langport Somerset TA10 9LF
Change date: 2018-09-04
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts amended with made up date
Date: 14 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Termination secretary company with name termination date
Date: 02 Jun 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Trudy Pike
Termination date: 2017-03-20
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Trudy Pike
Termination date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Change person secretary company with change date
Date: 17 Jul 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lorraine Trudy Pike
Change date: 2014-05-06
Documents
Change person director company with change date
Date: 17 Jul 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-06
Officer name: Mrs Lorraine Trudy Pike
Documents
Change person director company with change date
Date: 17 Jul 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-06
Officer name: Mr Antony Alan Pike
Documents
Accounts amended with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts amended with made up date
Date: 19 Mar 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Change account reference date company current shortened
Date: 13 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 29 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: 21 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 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: 30 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 23 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: 27 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorraine Trudy Pike
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Antony Alan Pike
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mrs lorraine trudy pike
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts amended with made up date
Date: 11 Apr 2007
Action Date: 30 Jun 2005
Category: Accounts
Type: AAMD
Made up date: 2005-06-30
Documents
Accounts amended with made up date
Date: 31 Mar 2007
Action Date: 30 Jun 2004
Category: Accounts
Type: AAMD
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 06/07/06 from: 55 princes street yeovil somerset BA20 1EE
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Some Companies
73A 1ST FLOOR,LEEDS,LS10 1RH
Number: | 11924309 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCALIBUR SLATE COMPANY LIMITED
LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR
Number: | 06341418 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUARRY COURT,GUILDFORD,GU1 2RD
Number: | 11185375 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 10941167 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJM SURREY PROPERTY SERVICES LTD
352-354 LONDON ROAD,MITCHAM,CR4 3ND
Number: | 10498680 |
Status: | ACTIVE |
Category: | Private Limited Company |
STON DETECTION SYSTEMS LIMITED
79 BEAMBRIDGE COURT,BASILDON,SS13 3NG
Number: | 11518502 |
Status: | ACTIVE |
Category: | Private Limited Company |