ACKROYD & ABBOTT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

27/06/2427 June 2024 Satisfaction of charge 005076240008 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from Storthfield Storthfield Storth Lane Sheffield S10 3BG United Kingdom to Storthfield Storth Lane Sheffield S10 3BG on 2022-01-28

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Document

22/12/2122 December 2021 Registration of charge 005076240008, created on 2021-12-13

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

05/07/185 July 2018 AUDITOR'S RESIGNATION

View Document

19/01/1819 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 2 ROTHERHAM ROAD SHEFFIELD S13 9LL

View Document

13/09/1713 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2016

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 21/09/16 STATEMENT OF CAPITAL GBP 6827.50

View Document

16/09/1616 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 6925

View Document

25/08/1625 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW RUSLING / 01/08/2016

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOHANNA MARGARET RUSLING / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA MARGARET RUSLING / 01/08/2016

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM RUSLING

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005076240007

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005076240005

View Document

01/02/161 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HORSEPOOL

View Document

09/01/169 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005076240006

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005076240005

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005076240004

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

10/07/1310 July 2013 AUDITORS RESIGNATION

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/11/121 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE WAIN

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORSEPOOL

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

05/11/095 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW RUSLING / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA MARGARET RUSLING / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARTHUR WAIN / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HORSEPOOL / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL HORSEPOOL / 21/10/2009

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/12/0818 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUSLING / 28/08/2008

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MRS JOHANNA MARGARET RUSLING

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WAIN / 28/08/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HARTLEY

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 14/10/04; NO CHANGE OF MEMBERS

View Document

21/10/0421 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

20/10/0320 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

11/10/0111 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

12/10/9912 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

11/10/9611 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

28/10/9228 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/901 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ADOPT MEM AND ARTS 22/11/89

View Document

21/07/8921 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 DIRECTOR RESIGNED

View Document

21/02/8721 February 1987 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

05/07/825 July 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/79

View Document

16/01/7916 January 1979 ANNUAL ACCOUNTS MADE UP DATE 30/04/78

View Document

20/06/7820 June 1978 ANNUAL ACCOUNTS MADE UP DATE 30/04/77

View Document

23/05/7723 May 1977 ANNUAL ACCOUNTS MADE UP DATE 30/04/76

View Document

08/04/768 April 1976 ANNUAL ACCOUNTS MADE UP DATE 30/04/75

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