A C & V LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Registered office address changed from 15 15 Siddeley Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PA United Kingdom to 15 Siddeley Way Royal Oak Industrial Estate Daventry NN11 8PA on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 15 Ac&V Ltd 15 Siddeley Way, Royal Oak Industrial Estate Daventry Norhants NN11 8PA United Kingdom to 15 15 Siddeley Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PA on 2023-01-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 15-17 SIDDELEY WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PA

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 15 AC&V LTD 15 SIDDELEY WAY, ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORHANTS NN11 8PA UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/11/182 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

11/12/1711 December 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY MARIE CLARE

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MAUREEN WEST / 02/01/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 4 CHARWELTON ROAD PRESTON CAPES DAVENTRY NORTHAMPTONSHIRE NN11 3TA

View Document

02/01/012 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