A & C HOMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

03/12/243 December 2024 Previous accounting period shortened from 2024-12-22 to 2024-10-31

View Document

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

View Accounts

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2023-12-22

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-06 with updates

View Document

20/03/2420 March 2024 Cessation of Stephen Burrell as a person with significant control on 2023-12-22

View Document

20/03/2420 March 2024 Notification of Craig Cranidge as a person with significant control on 2023-12-22

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-12-22

View Document

19/03/2419 March 2024 Termination of appointment of Stephen Burrell as a director on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from 9 King Street Barton upon Humber South Humberside DN18 5ER to Unit 4 Kings Parade Kings Street Cottingham East Riding HU16 5QQ on 2024-03-19

View Document

13/03/2413 March 2024 Purchase of own shares.

View Document

05/02/245 February 2024 Appointment of Mr Craig Cranidge as a director on 2023-12-22

View Document

05/01/245 January 2024 Previous accounting period shortened from 2024-07-31 to 2023-12-22

View Document

22/12/2322 December 2023 Annual accounts for year ending 22 Dec 2023

View Accounts

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Termination of appointment of Julie Dunderdale as a director on 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/03/2018 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/01/1930 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BURRELL / 21/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BURRELL / 21/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/03/185 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS JULIE DUNDERDALE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/01/1622 January 2016 PREVSHO FROM 31/01/2016 TO 31/07/2015

View Document

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/01/156 January 2015 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