A1 CONTROLS (NEWARK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 28/02/2528 February 2025 | Registered office address changed from 27 27 South End Collingham Newark Nottinghamshire NG23 7LL England to 27 South End Collingham Newark NG23 7LL on 2025-02-28 | 
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates | 
| 18/07/2418 July 2024 | Registered office address changed from 70 Swinderby Road Collingham Newark NG23 7PB England to 27 27 South End Collingham Newark Nottinghamshire NG23 7LL on 2024-07-18 | 
| 08/07/248 July 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates | 
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-27 with no updates | 
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-27 with updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-27 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES | 
| 17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 26 OAKFIELDS BURNOPFIELD NEWCASTLE UPON TYNE NE16 6PQ | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES | 
| 24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES | 
| 24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | 
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 07/03/167 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders | 
| 07/03/167 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / EMILIE GARTHWAITE / 04/07/2015 | 
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders | 
| 02/03/152 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / EMILIE GARTHWAITE / 07/06/2014 | 
| 02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GARTHWAITE / 05/09/2014 | 
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 7 BOWBRIDGE ROAD NEWARK ON TRENT NOTTINGHAMSHIRE NG24 4BY | 
| 09/03/149 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders | 
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 12/03/1312 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders | 
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 06/03/126 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders | 
| 20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 05/03/115 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders | 
| 17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders | 
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GARTHWAITE / 28/02/2010 | 
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 03/03/093 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | 
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 10/03/0810 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | 
| 24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 23/03/0723 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | 
| 19/04/0619 April 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | 
| 13/03/0613 March 2006 | DIRECTOR RESIGNED | 
| 13/03/0613 March 2006 | SECRETARY RESIGNED | 
| 13/03/0613 March 2006 | NEW DIRECTOR APPOINTED | 
| 13/03/0613 March 2006 | NEW SECRETARY APPOINTED | 
| 13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | 
| 27/02/0627 February 2006 | 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