ACKROYD AND DAWSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2024-11-28 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/12/239 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
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 |
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 |
30/10/2230 October 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
17/01/2017 January 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
17/01/2017 January 2020 | SAIL ADDRESS CREATED |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
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 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
14/12/1814 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN ACKROYD |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/02/1828 February 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALLYSON WOOLF |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 33 HILL HEAD CLOSE GLASTONBURY SOMERSET BA6 8AL |
19/01/1619 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR EWAN ALEXANDER STRACHAN HAYES / 01/04/2015 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN ACKROYD / 01/04/2015 |
19/01/1619 January 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/08/1530 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/08/1530 August 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
11/02/1511 February 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
24/01/1424 January 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
10/01/1310 January 2013 | Annual return made up to 28 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
29/12/1129 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
04/10/114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN KIDDER |
28/08/1128 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
14/02/1114 February 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN BARKI / 29/07/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLYSON TONI WOOLF / 06/08/2010 |
15/06/1015 June 2010 | DIRECTOR APPOINTED MRS ALLYSON TONI WOOLF |
06/06/106 June 2010 | 02/06/10 STATEMENT OF CAPITAL GBP 200 |
06/05/106 May 2010 | COMPANY NAME CHANGED THE WOOL GATHERING LIMITED CERTIFICATE ISSUED ON 06/05/10 |
27/04/1027 April 2010 | CHANGE OF NAME 22/04/2010 |
22/04/1022 April 2010 | 22/04/10 STATEMENT OF CAPITAL GBP 300 |
22/04/1022 April 2010 | 22/04/10 STATEMENT OF CAPITAL GBP 250 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN BARKI HAYES / 30/11/2009 |
28/11/0928 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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