Advanced company searchLink opens in new window

ARCON CONSTRUCTION SUPPLIES LTD

Company number 11211855

Filter by category

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)
24 Jul 2024 AP01 Appointment of Gary Stephen Riley as a director on 18 July 2024
24 Jul 2024 AP01 Appointment of Christopher Michael Brown as a director on 18 July 2024
24 Jul 2024 TM01 Termination of appointment of Calum Robert Doig as a director on 18 July 2024
21 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
21 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
16 Dec 2021 AD01 Registered office address changed from 19-20 Prestwood Court, Leacroft Road Risley Warrington WA3 6SB United Kingdom to Unit 16 Rivington Court Hardwick Grange Warrington WA1 4RT on 16 December 2021
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
20 Dec 2018 AD01 Registered office address changed from Sandbeck Way Wetherby LS22 7DN United Kingdom to 19-20 Prestwood Court, Leacroft Road Risley Warrington WA3 6SB on 20 December 2018
19 Oct 2018 CH01 Director's details changed for Mr Calum Robert Doig on 18 October 2018
04 Sep 2018 AD01 Registered office address changed from 58 Pen Y Bryn Wrexham Clwyd LL13 7HY Wales to Sandbeck Way Wetherby LS22 7DN on 4 September 2018
17 Aug 2018 AD05 Change the registered office situation from Wales to England/Wales
01 Aug 2018 PSC02 Notification of New Guard Holdings Limited as a person with significant control on 27 July 2018
27 Jul 2018 AP01 Appointment of Mr Callum Doig as a director on 27 July 2018
27 Jul 2018 AP01 Appointment of Mr Benjamin Paul Cooper as a director on 27 July 2018