A.C.K. CONTRACTING

Company Documents

DateDescription
13/12/2413 December 2024 Director's details changed for Andrew Charles Bayliss Kyte on 2014-04-05

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

05/02/155 February 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

13/03/1313 March 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

09/02/129 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BAYLISS KYTE / 15/11/2010

View Document

25/03/1125 March 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 5 BEAMS CLOSE DAWLEY TELFORD SHROPSHIRE TF4 3SX

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BAYLISS KYTE / 15/11/2009

View Document

10/02/1010 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 WRENS NEST APLEY BRIDGNORTH SHROPSHIRE WV16 4RZ

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: G OFFICE CHANGED 07/12/02 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 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