ACRES ARCHITECTURE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

25/04/2525 April 2025 Termination of appointment of Edward Richard Acres as a director on 2023-06-12

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Removal of liquidator by court order

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

25/03/2325 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/03/2321 March 2023 Registered office address changed from The Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 2023-03-21

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

21/03/2321 March 2023 Statement of affairs

View Document

09/02/239 February 2023 Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to The Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2023-02-09

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Satisfaction of charge 081717450001 in full

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PREVEXT FROM 31/01/2020 TO 30/04/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081717450001

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 08/08/15 NO CHANGES

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 08/08/14 NO CHANGES

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD ACRES / 07/08/2014

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM NO. 4 HERITAGE MEWS THE LACE MARKET NOTTINGHAM NOTTINGHAMSHIRE NG1 1HN

View Document

25/11/1325 November 2013 CURREXT FROM 31/08/2013 TO 31/01/2014

View Document

22/11/1322 November 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD ACRES / 07/08/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD ACRES / 21/01/2013

View Document

08/08/128 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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