ACKROYD & ABBOTT HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/06/232 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to Storthfield Storth Lane Sheffield S10 3BG on 2022-01-27

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM ELLIN HOUSE 42 KINGFIELD ROAD SHEFFIELD S11 9DZ ENGLAND

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA MARGARET RUSLING

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS JOHANNA MARGARET RUSLING

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR ROBERT MATTHEW RUSLING

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM COMMERCIAL HOUSE 14 COMMERCIAL STREET SHEFFIELD S1 2AT UNITED KINGDOM

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

21/12/1721 December 2017 COMPANY NAME CHANGED HLWKH 653 LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

21/12/1721 December 2017 CESSATION OF HLW KEEBLE HAWSON LLP AS A PSC

View Document

22/11/1722 November 2017 ADOPT ARTICLES 16/11/2017

View Document

30/10/1730 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information