APPIAN CONSTRUCTION LIMITED

Box Cottage Box Cottage, Shaftesbury, SP7 0DF, Dorset, United Kingdom
StatusACTIVE
Company No.09453058
CategoryPrivate Limited Company
Incorporated23 Feb 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

APPIAN CONSTRUCTION LIMITED is an active private limited company with number 09453058. It was incorporated 9 years, 2 months, 22 days ago, on 23 February 2015. The company address is Box Cottage Box Cottage, Shaftesbury, SP7 0DF, Dorset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Old address: Box Cottage Cann Common Shaftesbury Dorset SP7 0DF England

Change date: 2021-07-12

New address: Box Cottage Cann Common Shaftesbury Dorset SP7 0DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: Box Cottage Cann Common Shaftesbury Dorset SP7 0DF

Change date: 2021-07-12

Old address: 14 Robin Gardens Christchurch Dorset BH23 2DT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Calum Taylor

Change date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dawn Taylor

Change date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Mr Calum Taylor

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dawn Taylor

Change date: 2019-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: 438 Holdenhurst Road Bournemouth BH8 9AE England

New address: 14 Robin Gardens Christchurch Dorset BH23 2DT

Change date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mrs Dawn Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mrs Dawn Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alistair Fox

Termination date: 2016-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr Simon Alistair Fox

Documents

View document PDF

Incorporation company

Date: 23 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY CARS LIMITED

43 BROADFIELDS,EAST MOLESEY,KT8 0BW

Number:06793160
Status:ACTIVE
Category:Private Limited Company

DUET HAIRDRESSING LTD

38 COW WYND,FALKIRK,FK1 1PU

Number:SC579593
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL PACKAGING COMPANY LTD

10 QUEENSGATE VILLAS,LONDON,E9 7BU

Number:11163731
Status:ACTIVE
Category:Private Limited Company
Number:06239404
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GRANTULLY LIMITED

400 HARROW ROAD,,W9 2HU

Number:02106557
Status:ACTIVE
Category:Private Limited Company

MICHAEL JOHN STOVES & GREENER HEATING LTD

9 REDWOOD CLOSE,WARRINGTON,WA1 4EH

Number:09294709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source