ACREFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR APPOINTED MRS TRACEY COCKROFT

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 SECRETARY APPOINTED MRS TRACEY JANE COCKCROFT

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL THOMAS

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL THOMAS

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM UNIT 4 GREENHILL MILL OFF GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6LH UNITED KINGDOM

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COCKCROFT / 17/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL THOMAS / 13/05/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM ACREFIELD HOUSE 14 ACREFIELD NEWBURGH WIGAN LANCASHIRE WN8 7LJ

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL THOMAS / 14/05/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0917 March 2009 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL THOMAS / 22/04/2008

View Document

02/12/082 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MARTIN COCKCROFT

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE THOMAS

View Document

30/04/0830 April 2008 SECRETARY APPOINTED RUSSELL THOMAS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: SPRINGFIELD HOUSE 41-45 CHAPEL BROW LEYLAND, PRESTON LANCASHIRE PR5 2NH

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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