ACT BUILDING CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Total exemption full accounts made up to 2024-07-04 |
29/04/2529 April 2025 | Termination of appointment of Fergal Cathal Cawley as a director on 2024-09-30 |
29/04/2529 April 2025 | Termination of appointment of Simon Christopher Parrington as a director on 2024-09-30 |
02/04/252 April 2025 | Appointment of Mr Syed Mustafa Shah as a director on 2024-09-30 |
02/04/252 April 2025 | Appointment of Simon Anthony Clennell-Jones as a director on 2024-09-30 |
14/02/2514 February 2025 | Previous accounting period shortened from 2025-06-30 to 2024-07-04 |
20/11/2420 November 2024 | Current accounting period extended from 2025-01-31 to 2025-06-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-01-31 |
06/08/246 August 2024 | Registration of charge 056391660002, created on 2024-08-02 |
29/07/2429 July 2024 | Memorandum and Articles of Association |
29/07/2429 July 2024 | Resolutions |
24/07/2424 July 2024 | Change of details for Lakemor Limited as a person with significant control on 2024-07-05 |
24/07/2424 July 2024 | Termination of appointment of Mustafa Shah as a director on 2024-07-05 |
24/07/2424 July 2024 | Termination of appointment of Louise Laura Clarke as a director on 2024-07-05 |
24/07/2424 July 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2024-07-05 |
24/07/2424 July 2024 | Appointment of Mr Simon Christopher Parrington as a director on 2024-07-05 |
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 |
15/07/2415 July 2024 | Satisfaction of charge 056391660001 in full |
04/07/244 July 2024 | Annual accounts for year ending 04 Jul 2024 |
27/06/2427 June 2024 | Director's details changed for Ms Louise Harrison-Clarke on 2024-06-05 |
26/06/2426 June 2024 | Appointment of Mr Mustafa Shah as a director on 2024-06-24 |
24/06/2424 June 2024 | Appointment of Ms Louise Harrison-Clarke as a director on 2024-06-05 |
10/06/2410 June 2024 | Termination of appointment of Alexander Robert Maidment as a director on 2024-05-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-15 with updates |
01/09/231 September 2023 | Cessation of Alexander Robert Maidment as a person with significant control on 2017-01-09 |
01/09/231 September 2023 | Cessation of Paul Hughes as a person with significant control on 2017-01-09 |
16/08/2316 August 2023 | Termination of appointment of Thomas Francis Moriarty as a director on 2023-08-15 |
16/08/2316 August 2023 | Termination of appointment of Gavin Andrew Tuff-Lacey as a director on 2023-08-15 |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Memorandum and Articles of Association |
29/06/2329 June 2023 | Registration of charge 056391660001, created on 2023-06-19 |
28/06/2328 June 2023 | Appointment of Mr Gavin Andrew Tuff-Lacey as a director on 2023-01-25 |
28/06/2328 June 2023 | Appointment of Mr Thomas Francis Moriarty as a director on 2023-01-25 |
01/06/231 June 2023 | Total exemption full accounts made up to 2023-01-31 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Termination of appointment of Kiran Gill as a director on 2022-01-19 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKEMOR LIMITED |
12/06/1912 June 2019 | DIRECTOR APPOINTED MISS KIRAN GILL |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR CHARLES WILLIAM JOSEPH NALL |
05/06/195 June 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GAVIN TUFF-LACEY |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MORIARTY |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, SECRETARY PAUL HUGHES |
25/04/1725 April 2017 | 31/01/17 UNAUDITED ABRIDGED |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM ARTILLERY HOUSE 35 ARTILLERY LANE LONDON E1 7LP ENGLAND |
29/03/1729 March 2017 | DIRECTOR APPOINTED MR THOMAS FRANCIS MORIARTY |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN |
29/03/1729 March 2017 | DIRECTOR APPOINTED MR GAVIN ANDREW TUFF-LACEY |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/03/1624 March 2016 | VARYING SHARE RIGHTS AND NAMES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/12/157 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/12/143 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGHES / 03/07/2014 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT MAIDMENT / 03/07/2014 |
03/07/143 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUGHES / 03/07/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/12/132 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/12/1210 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/07/129 July 2012 | STATEMENT OF COMPANY'S OBJECTS |
09/07/129 July 2012 | ADOPT ARTICLES 18/06/2012 |
02/12/112 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/11/1029 November 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 29/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT MAIDMENT / 29/11/2009 |
30/11/0930 November 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
04/12/084 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/07/0830 July 2008 | PREVEXT FROM 30/11/2007 TO 31/01/2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 69 MIDDLETON ROAD MANCHESTER M8 4JY |
20/09/0720 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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