ACANTHUS CAST STONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
| 30/07/2530 July 2025 | Previous accounting period extended from 2024-10-31 to 2025-02-28 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-08-30 with updates |
| 14/08/2414 August 2024 | Termination of appointment of Karen Arblaster as a director on 2024-07-16 |
| 14/08/2414 August 2024 | Cessation of Alan Raymond Smart as a person with significant control on 2024-07-16 |
| 14/08/2414 August 2024 | Cessation of Karen Lorraine Arblaster as a person with significant control on 2024-07-16 |
| 14/08/2414 August 2024 | Notification of Unbrako Fabrications Limited as a person with significant control on 2024-07-16 |
| 14/08/2414 August 2024 | Appointment of Mr Paul Marcus Kenworthy as a director on 2024-07-16 |
| 14/08/2414 August 2024 | Termination of appointment of Karen Arblaster as a secretary on 2024-07-16 |
| 14/08/2414 August 2024 | Termination of appointment of Alan Raymond Smart as a director on 2024-07-16 |
| 14/08/2414 August 2024 | Appointment of Mr Adam William Tozer as a director on 2024-07-16 |
| 31/07/2431 July 2024 | Registration of charge 059598790001, created on 2024-07-16 |
| 06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with no updates |
| 07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
| 09/12/219 December 2021 | Unaudited abridged accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 17/12/2017 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
| 01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/06/2015 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/03/1929 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 12/12/1712 December 2017 | 31/10/17 UNAUDITED ABRIDGED |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/11/144 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/10/1222 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 27/09/1227 September 2012 | COMPANY NAME CHANGED ACANTHUS STONEWARE LIMITED CERTIFICATE ISSUED ON 27/09/12 |
| 14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 17 WELLINGTON STREET RIPLEY DERBYSHIRE DE5 3EH |
| 15/08/1215 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/10/1120 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/11/104 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 17/11/0917 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND SMART / 04/11/2009 |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR KAREN ARBLASTER / 04/11/2009 |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 03/11/083 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 20/09/2008 |
| 07/10/087 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN ARBLASTER / 20/09/2008 |
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 01/03/2008 |
| 21/05/0821 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN ARBLASTER / 01/03/2008 |
| 10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 09/04/2008 |
| 10/04/0810 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN ARBLASTER / 09/04/2008 |
| 05/11/075 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/11/075 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/11/075 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 30/10/0630 October 2006 | SECRETARY RESIGNED |
| 30/10/0630 October 2006 | NEW DIRECTOR APPOINTED |
| 30/10/0630 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 30/10/0630 October 2006 | DIRECTOR RESIGNED |
| 09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACANTHUS CAST STONE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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