ACHNASHEAN FENCING LIMITED
Company Documents
Date | Description |
---|---|
27/03/2427 March 2024 New | Total exemption full accounts made up to 2023-10-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
21/02/1921 February 2019 | DIRECTOR APPOINTED MR IAN VAUGHAN EDWARDS |
21/02/1921 February 2019 | DIRECTOR APPOINTED MR HUW CLINTON JONES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
31/05/1631 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLACKBURN / 19/05/2015 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET BLACKBURN / 19/05/2015 |
31/05/1631 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET BLACKBURN / 19/05/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
26/05/1526 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
09/10/149 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/10/149 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/10/142 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037723070003 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MRS PATRICIA MARGARET BLACKBURN |
23/05/1423 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
07/06/137 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
01/06/121 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
16/06/1116 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
21/05/1021 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLACKBURN / 18/05/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM CEFYN COED PENTIR ROAD LLANDYGAI BANGOR GWYNEDD LL57 4BG |
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 |
12/06/0812 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
01/06/071 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/06/0623 June 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/06/0614 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
22/11/0322 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0331 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
03/06/033 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
05/07/025 July 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
01/06/001 June 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
20/07/9920 July 1999 | S366A DISP HOLDING AGM 09/07/99 |
15/07/9915 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/9922 June 1999 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00 |
27/05/9927 May 1999 | REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG |
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 |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | NEW SECRETARY APPOINTED |
27/05/9927 May 1999 | SECRETARY RESIGNED |
27/05/9927 May 1999 | DIRECTOR RESIGNED |
18/05/9918 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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