AC TIMBER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

11/06/2411 June 2024 Termination of appointment of Maxwell Dalziel Enterkin as a director on 2024-04-28

View Document

11/06/2411 June 2024 Termination of appointment of Duncan Peter Marriott as a director on 2024-04-28

View Document

15/04/2415 April 2024 Appointment of Mr Sean John Marriott as a director on 2024-04-02

View Document

15/04/2415 April 2024 Cessation of Duncan Peter Marriott as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Notification of Ac Timber Packs Ltd as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Registration of charge 068302470005, created on 2024-04-02

View Document

15/04/2415 April 2024 Appointment of Mr Stuart Bolden as a director on 2024-04-02

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Change of details for Mr Duncan Peter Marriott as a person with significant control on 2017-03-01

View Document

12/10/2312 October 2023 Satisfaction of charge 068302470003 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 068302470004 in full

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/03/2123 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/03/2027 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DALZIEL ENTERKIN / 01/07/2019

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068302470004

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068302470003

View Document

22/03/1922 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

23/03/1823 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PETER MARROITT / 15/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DALZIEL ENTERKIN / 20/01/2015

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 068302470002

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068302470001

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DALZIEL ENTERKIN / 31/05/2013

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PETER MARROITT / 24/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 7 LANCASTER WAY BUSINESS PARK WITCHFORD ELY CAMBS CB6 3NW

View Document

02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MAXWELL DALZIEL ENTERKIN

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 85 THE ROW SUTTON ELY CAMBRIDGESHIRE CB6 2PB

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MARROITT / 01/04/2009

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED DUNCAN MARROITT

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

25/02/0925 February 2009 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