A.C. WORLDWIDE GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mr David Arthur Leggett as a person with significant control on 2025-03-27

View Document

31/03/2531 March 2025 Director's details changed for Mr David Arthur Leggett on 2025-03-27

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-01-31

View Document

24/11/2224 November 2022 Termination of appointment of Phillip Robert Capstick as a secretary on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Phillip Robert Capstick as a director on 2022-11-24

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/07/2131 July 2021 Group of companies' accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

05/11/185 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

24/11/1624 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045134620003

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

24/09/1524 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

15/09/1415 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SECTION 519

View Document

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

15/10/1215 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

07/09/117 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT CAPSTICK / 13/04/2011

View Document

28/10/1028 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

22/09/1022 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 SECRETARY APPOINTED PHILLIP ROBERT CAPSTICK

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY ANASTASIA PREVEL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

18/07/0718 July 2007 £ IC 1400/730 15/06/07 £ SR 670@1=670

View Document

12/07/0712 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/038 October 2003 SHARES AGREEMENT OTC

View Document

08/10/038 October 2003 SHARES AGREEMENT OTC

View Document

08/10/038 October 2003 SHARES AGREEMENT OTC

View Document

25/09/0325 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/01/03

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 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