A. C. ASSOCIATES LTD.

Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from Highfield Station Road Plympton Plymouth PL7 2AU England to 51 Laynes Road Hucclecote Gloucester GL3 3PX on 2025-09-16

View Document

01/04/251 April 2025 Termination of appointment of Eileen Morley as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Karen Louise Morley as a director on 2023-03-20

View Document

20/12/2220 December 2022 Micro company 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 2022-03-23 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 17 BLACK JACK STREET CIRENCESTER GL7 2AA ENGLAND

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 13 - 15 WORCESTER STREET GLOUCESTER GL1 3AJ

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

25/04/1425 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS KAREN MORLEY

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MORLEY / 23/03/2010

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM SOUTHALL & CO 22 BRUNSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1HP

View Document

11/06/0911 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 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