A.C.K. CONTRACTING
Company Documents
| Date | Description |
|---|---|
| 13/12/2413 December 2024 | Director's details changed for Andrew Charles Bayliss Kyte on 2014-04-05 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-11-15 with updates |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-15 with updates |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-15 with updates |
| 27/01/2227 January 2022 | Confirmation statement made on 2021-11-15 with no updates |
| 05/02/155 February 2015 | Annual return made up to 15 November 2014 with full list of shareholders |
| 04/02/144 February 2014 | Annual return made up to 15 November 2013 with full list of shareholders |
| 16/03/1316 March 2013 | DISS40 (DISS40(SOAD)) |
| 13/03/1313 March 2013 | Annual return made up to 15 November 2012 with full list of shareholders |
| 12/03/1312 March 2013 | FIRST GAZETTE |
| 09/02/129 February 2012 | Annual return made up to 15 November 2011 with full list of shareholders |
| 26/03/1126 March 2011 | DISS40 (DISS40(SOAD)) |
| 25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BAYLISS KYTE / 15/11/2010 |
| 25/03/1125 March 2011 | Annual return made up to 15 November 2010 with full list of shareholders |
| 22/03/1122 March 2011 | FIRST GAZETTE |
| 16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 5 BEAMS CLOSE DAWLEY TELFORD SHROPSHIRE TF4 3SX |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BAYLISS KYTE / 15/11/2009 |
| 10/02/1010 February 2010 | Annual return made up to 15 November 2009 with full list of shareholders |
| 18/11/0818 November 2008 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
| 18/12/0618 December 2006 | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
| 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 |
| 25/11/0525 November 2005 | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
| 09/12/039 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
| 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 |
| 07/12/027 December 2002 | NEW SECRETARY APPOINTED |
| 07/12/027 December 2002 | NEW DIRECTOR APPOINTED |
| 07/12/027 December 2002 | DIRECTOR RESIGNED |
| 07/12/027 December 2002 | SECRETARY RESIGNED |
| 28/11/0228 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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