ACONVEYANCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewAppointment of Miss Kareena Gogna as a director on 2025-10-10

View Document

08/09/258 September 2025 NewAppointment of Mr Thomas Horrocks as a director on 2025-09-05

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/04/2528 April 2025 Termination of appointment of Michelle Leigh Oliver as a director on 2025-04-17

View Document

24/04/2524 April 2025 Termination of appointment of Sarah Lyn Coldicott as a director on 2025-04-23

View Document

15/04/2515 April 2025 Appointment of Ms Samantha Kelly as a director on 2025-04-15

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/12/2411 December 2024 Registration of charge 086204570002, created on 2024-12-11

View Document

28/10/2428 October 2024 Appointment of Mrs Sarah Coldicott as a director on 2024-10-28

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/07/2424 July 2024 Registration of charge 086204570001, created on 2024-07-19

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Kevin John Gilbert as a director on 2024-03-13

View Document

06/03/246 March 2024 Termination of appointment of Deborah Catherine Perry as a director on 2024-03-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

19/07/2319 July 2023 Notification of Jjm Assets Limited as a person with significant control on 2023-07-04

View Document

19/07/2319 July 2023 Cessation of Natalie Moore as a person with significant control on 2023-07-04

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/06/232 June 2023 Change of details for Natalie Moore as a person with significant control on 2023-03-06

View Document

01/06/231 June 2023 Director's details changed for Mrs Michelle Leigh Oliver on 2023-03-06

View Document

01/06/231 June 2023 Director's details changed for Miss Deborah Catherine Perry on 2023-03-06

View Document

25/05/2325 May 2023 Director's details changed for Miss Natalie Jane Moore on 2023-05-25

View Document

25/05/2325 May 2023 Registered office address changed from Unit 10 & 11 Pebble Close Armington Tamworth Staffordshire B77 4rd United Kingdom to Unit 10 & 11 Pebble Close Amington Tamworth Staffordshire B77 4rd on 2023-05-25

View Document

22/03/2322 March 2023 Termination of appointment of Margaret Ann Moore as a secretary on 2023-03-22

View Document

06/03/236 March 2023 Change of details for Natalie Moore as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Secretary's details changed for Mrs Margaret Ann Moore on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from Unit 8 Pebble Close Amington Tamworth B77 4rd United Kingdom to Unit 10 & 11 Pebble Close Armington Tamworth Staffordshire B77 4rd on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Michelle Leigh Oliver on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Miss Deborah Catherine Perry on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Miss Natalie Jane Moore on 2023-03-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/03/222 March 2022 Director's details changed for Miss Deborah Catherine Locke on 2021-09-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Appointment of Mrs Margaret Ann Moore as a secretary on 2021-12-14

View Document

22/12/2122 December 2021 Director's details changed for Miss Natalie Jane Moore on 2021-12-14

View Document

22/12/2122 December 2021 Change of details for Natalie Moore as a person with significant control on 2021-12-14

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

12/05/2112 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR KEVIN JOHN GILBERT

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR MANJIT KAUR

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MRS MICHELLE LEIGH OLIVER

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS MANJIT KAUR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / NATALIE MOORE / 16/08/2019

View Document

29/07/1929 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JANE MOORE / 25/01/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/02/1721 February 2017 Annual return made up to 23 July 2015 with full list of shareholders

View Document

21/02/1721 February 2017 COMPANY RESTORED ON 21/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/03/161 March 2016 STRUCK OFF AND DISSOLVED

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/09/148 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/09/1311 September 2013 DIRECTOR APPOINTED MISS NATALIE MOORE

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL IVESON

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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