ACM BEARINGS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

22/05/2522 May 2025 Appointment of Mr Chris Smith as a director on 2025-05-12

View Document

22/05/2522 May 2025 Director's details changed for Mr Michael James Stevens on 2025-05-12

View Document

22/05/2522 May 2025 Termination of appointment of Andrew William Mcculloch as a director on 2025-05-15

View Document

22/05/2522 May 2025 Director's details changed for Mr Michael James Stevens on 2025-05-12

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

17/01/2417 January 2024 Appointment of Mr Andrew William Mcculloch as a director on 2023-12-01

View Document

11/01/2411 January 2024 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

21/12/2321 December 2023 Termination of appointment of Andrew William Mcculloch as a director on 2023-12-01

View Document

21/12/2321 December 2023 Appointment of Laurent Ploton as a director on 2023-12-01

View Document

12/12/2312 December 2023 Cessation of Andrew William Mcculloch as a person with significant control on 2023-12-06

View Document

12/12/2312 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

12/12/2312 December 2023 Cessation of Uk Steel Enterprise Ltd as a person with significant control on 2023-12-06

View Document

12/12/2312 December 2023 Notification of Hydromecanique Et Frottement Sas as a person with significant control on 2023-12-06

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR GRAHAM SIDEBOTTOM

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KREBS

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR CARL BUDDERY

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MICHAEL JAMES STEVENS

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WELLS

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/134 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 11970

View Document

04/07/134 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 11970

View Document

07/06/137 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/137 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEE KREBS / 06/12/2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KREBS / 30/11/2012

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED JUSTIN KREBS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED ENGINEERING DIRECTOR CARL ALEXANDER BUDDERY

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCULLOCH / 21/11/2012

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELLEN JACKSON / 21/11/2012

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRCHLEY

View Document

20/03/1220 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/114 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 13070

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MICHAEL JAMES KNIFTON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LIGHTFOOT

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BIRCHLEY / 01/03/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BIRCHLEY / 03/08/2010

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DR GRAHAM DAVID WELLS

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR ROBERT WILLIAM BIRCHLEY

View Document

23/03/1023 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPBELL HERBERT LIGHTFOOT / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCULLOCH / 23/03/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 GBP IC 29070/16570 30/01/08 GBP SR 12500@1=12500

View Document

11/03/0811 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/03/06; CHANGE OF MEMBERS; AMEND

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/07/032 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 ARTICLES OF ASSOCIATION

View Document

11/04/0311 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: UNIT 3A, DENABY IND ESTATE COAL PIT ROAD DENABY MAIN, DONCASTER SOUTH YORKSHIRE DN12 4JL

View Document

20/07/9220 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9220 July 1992 ALTER MEM AND ARTS 22/05/92

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 NC INC ALREADY ADJUSTED 03/07/91

View Document

17/07/9117 July 1991 £ NC 1000/100000 03/07

View Document

09/05/919 May 1991 ALTER MEM AND ARTS 25/04/91

View Document

09/05/919 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/919 May 1991 ALTER MEM AND ARTS 25/04/91

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/05/913 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/05/91

View Document

03/05/913 May 1991 COMPANY NAME CHANGED FEATUREASSET LIMITED CERTIFICATE ISSUED ON 07/05/91

View Document

14/03/9114 March 1991 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