ACHNASHEAN FENCING LIMITED



Company Documents

DateDescription
27/03/2427 March 2024 NewTotal exemption full accounts made up to 2023-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR IAN VAUGHAN EDWARDS

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR HUW CLINTON JONES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
31/05/1631 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLACKBURN / 19/05/2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET BLACKBURN / 19/05/2015

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET BLACKBURN / 19/05/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037723070003

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS PATRICIA MARGARET BLACKBURN

View Document

23/05/1423 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/06/137 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/06/121 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/06/1116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document



31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/05/1021 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLACKBURN / 18/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM CEFYN COED PENTIR ROAD LLANDYGAI BANGOR GWYNEDD LL57 4BG

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM CEFYN COED PENTIR ROAD LLANDYGAI BANGOR GWYNEDD LL57 4BG

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/06/0623 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 S366A DISP HOLDING AGM 09/07/99

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: G OFFICE CHANGED 27/05/99 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company