ACRES WILD LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/02/139 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/02/124 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 06/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ROBERTS / 06/02/2010

View Document

06/02/106 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 998@£1 EACH 20/07/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 110 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9QS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 COMPANY NAME CHANGED AW PLANTING LIMITED CERTIFICATE ISSUED ON 05/09/03

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 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