ACT BUILDING CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-07-04

View Document

29/04/2529 April 2025 Termination of appointment of Fergal Cathal Cawley as a director on 2024-09-30

View Document

29/04/2529 April 2025 Termination of appointment of Simon Christopher Parrington as a director on 2024-09-30

View Document

02/04/252 April 2025 Appointment of Mr Syed Mustafa Shah as a director on 2024-09-30

View Document

02/04/252 April 2025 Appointment of Simon Anthony Clennell-Jones as a director on 2024-09-30

View Document

14/02/2514 February 2025 Previous accounting period shortened from 2025-06-30 to 2024-07-04

View Document

20/11/2420 November 2024 Current accounting period extended from 2025-01-31 to 2025-06-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Registration of charge 056391660002, created on 2024-08-02

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

29/07/2429 July 2024 Resolutions

View Document

24/07/2424 July 2024 Change of details for Lakemor Limited as a person with significant control on 2024-07-05

View Document

24/07/2424 July 2024 Termination of appointment of Mustafa Shah as a director on 2024-07-05

View Document

24/07/2424 July 2024 Termination of appointment of Louise Laura Clarke as a director on 2024-07-05

View Document

24/07/2424 July 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-07-05

View Document

24/07/2424 July 2024 Appointment of Mr Simon Christopher Parrington as a director on 2024-07-05

View Document

24/07/2424 July 2024 Registered office address changed from 53 New Broad Street London EC2M 1JJ United Kingdom to One St Peter's Square Manchester M2 3DE on 2024-07-24

View Document

15/07/2415 July 2024 Satisfaction of charge 056391660001 in full

View Document

04/07/244 July 2024 Annual accounts for year ending 04 Jul 2024

View Accounts

27/06/2427 June 2024 Director's details changed for Ms Louise Harrison-Clarke on 2024-06-05

View Document

26/06/2426 June 2024 Appointment of Mr Mustafa Shah as a director on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of Ms Louise Harrison-Clarke as a director on 2024-06-05

View Document

10/06/2410 June 2024 Termination of appointment of Alexander Robert Maidment as a director on 2024-05-31

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

01/09/231 September 2023 Cessation of Alexander Robert Maidment as a person with significant control on 2017-01-09

View Document

01/09/231 September 2023 Cessation of Paul Hughes as a person with significant control on 2017-01-09

View Document

16/08/2316 August 2023 Termination of appointment of Thomas Francis Moriarty as a director on 2023-08-15

View Document

16/08/2316 August 2023 Termination of appointment of Gavin Andrew Tuff-Lacey as a director on 2023-08-15

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Registration of charge 056391660001, created on 2023-06-19

View Document

28/06/2328 June 2023 Appointment of Mr Gavin Andrew Tuff-Lacey as a director on 2023-01-25

View Document

28/06/2328 June 2023 Appointment of Mr Thomas Francis Moriarty as a director on 2023-01-25

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

24/01/2224 January 2022 Termination of appointment of Kiran Gill as a director on 2022-01-19

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKEMOR LIMITED

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MISS KIRAN GILL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR CHARLES WILLIAM JOSEPH NALL

View Document

05/06/195 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN TUFF-LACEY

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORIARTY

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY PAUL HUGHES

View Document

25/04/1725 April 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM ARTILLERY HOUSE 35 ARTILLERY LANE LONDON E1 7LP ENGLAND

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR THOMAS FRANCIS MORIARTY

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR GAVIN ANDREW TUFF-LACEY

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

28/10/1528 October 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

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGHES / 03/07/2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT MAIDMENT / 03/07/2014

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUGHES / 03/07/2014

View Document

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

View Accounts

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/07/129 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/129 July 2012 ADOPT ARTICLES 18/06/2012

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT MAIDMENT / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/07/0830 July 2008 PREVEXT FROM 30/11/2007 TO 31/01/2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 69 MIDDLETON ROAD MANCHESTER M8 4JY

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 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