ACKROYD AND DAWSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

14/12/2214 December 2022 Register inspection address has been changed from Northover Mill Northover Mill Beckery Glastonbury Somerset BA6 9GX England to 33 Hill Head Close Glastonbury BA6 8AL

View Document

14/12/2214 December 2022 Registered office address changed from Northover Mill Northover Mill Beckery Glastonbury Somerset BA6 9GX United Kingdom to 33 Hill Head Close Glastonbury Somerset BA6 8AL on 2022-12-14

View Document

30/10/2230 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

17/01/2017 January 2020 SAIL ADDRESS CREATED

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM UNIT 1 ASH BARN STATION ROAD CHARLTON MACKRELL SOMERTON SOMERSET TA11 6AG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN ACKROYD

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALLYSON WOOLF

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 33 HILL HEAD CLOSE GLASTONBURY SOMERSET BA6 8AL

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EWAN ALEXANDER STRACHAN HAYES / 01/04/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN ACKROYD / 01/04/2015

View Document

19/01/1619 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/08/1530 August 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

11/02/1511 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/12/1129 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN KIDDER

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/02/1114 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN BARKI / 29/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLYSON TONI WOOLF / 06/08/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MRS ALLYSON TONI WOOLF

View Document

06/06/106 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 200

View Document

06/05/106 May 2010 COMPANY NAME CHANGED THE WOOL GATHERING LIMITED CERTIFICATE ISSUED ON 06/05/10

View Document

27/04/1027 April 2010 CHANGE OF NAME 22/04/2010

View Document

22/04/1022 April 2010 22/04/10 STATEMENT OF CAPITAL GBP 300

View Document

22/04/1022 April 2010 22/04/10 STATEMENT OF CAPITAL GBP 250

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN BARKI HAYES / 30/11/2009

View Document

28/11/0928 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information