ACR BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/02/2511 February 2025 | Registered office address changed from 70 Mancroft Road Caddington Luton LU1 4EL England to Unit 2a Thrales End Farm and Business Centre, Thrales End Lane Harpenden Hertfordshire AL5 3NS on 2025-02-11 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
06/11/246 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
20/06/2420 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | DIRECTOR APPOINTED MRS LUCY CLAIRE RYDER |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 52 ORCHARD AVENUE WATFORD HERTFORDSHIRE WD25 7JG |
30/11/1530 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/126 December 2012 | Annual return made up to 7 November 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | Annual return made up to 7 November 2011 with full list of shareholders |
04/12/104 December 2010 | Annual return made up to 7 November 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RYDER / 01/10/2009 |
02/12/092 December 2009 | Annual return made up to 7 November 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0826 November 2008 | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | 31/03/08 PARTIAL EXEMPTION |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/11/0713 November 2007 | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/12/052 December 2005 | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/12/041 December 2004 | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
29/12/0329 December 2003 | NEW SECRETARY APPOINTED |
29/12/0329 December 2003 | SECRETARY RESIGNED |
29/12/0329 December 2003 | REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 17 BEACHAMPTON BUSINESS PARK NASH ROAD BEACHAMPTON MILTON KEYNES MK19 6EA |
29/12/0329 December 2003 | DIRECTOR RESIGNED |
29/12/0329 December 2003 | NEW DIRECTOR APPOINTED |
07/11/037 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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