AAC&R LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 2023-05-04

View Document

07/03/237 March 2023 Appointment of Mr Ian Stuart Poole as a director on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Keith David Price as a director on 2023-03-07

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/06/2125 June 2021 Termination of appointment of Mark James Calderbank as a secretary on 2021-06-24

View Document

25/06/2125 June 2021 Appointment of Mr Ian Stuart Poole as a secretary on 2021-06-25

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HIMSWORTH

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PHILLIPS / 26/05/2018

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 1ST FLOOR, ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

28/10/1528 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 16/06/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WV1 4JJ

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR DAVID HIMSWORTH

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD

View Document

21/11/1421 November 2014 SECTION 519

View Document

24/10/1424 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED PAUL THOMAS WOOD

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS

View Document

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 ADOPT ARTICLES 27/01/2011

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD JAMES FORD / 01/10/2009

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 COMPANY NAME CHANGED ANDREWS KITCHENS LIMITED CERTIFICATE ISSUED ON 06/02/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/08/045 August 2004 S366A DISP HOLDING AGM 26/07/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: TUDOR COTTAGE CHURCH LANE MAMBLE KIDDERMINSTER WORCESTERSHIRE DY14 9JY

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED TONY BOURNE (INTERIM FINANCIAL M ANAGEMENT) LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 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