A & C DEVELOPMENTS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Director's details changed for Mr Sean Culleton on 2024-07-04

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

10/02/2310 February 2023 Second filing of Confirmation Statement dated 2021-05-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Particulars of variation of rights attached to shares

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-25 with updates

View Document

29/07/2129 July 2021 Cessation of Nicola Culleton as a person with significant control on 2020-06-30

View Document

29/07/2129 July 2021 Notification of Zak Culleton as a person with significant control on 2020-06-30

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2020-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/1922 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR ZAK CULLETON

View Document

10/09/1810 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 150

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN CULLETON / 04/10/2016

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 04/10/16 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CULLETON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 401 BADDOW ROAD CHELMSFORD CM2 7QJ ENGLAND

View Document

04/05/164 May 2016 CURRSHO FROM 31/10/2015 TO 31/12/2014

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/01/1630 January 2016 REGISTERED OFFICE CHANGED ON 30/01/2016 FROM 123 BADDOW HALL CRESCENT GREAT BADDOW CHELMSFORD ESSEX CM2 7BU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 DIRECTOR APPOINTED MR SEAN CULLETON

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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