ACTING FOR CHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

17/03/2517 March 2025 Registered office address changed from Oakleigh Five Oaks Road Slinfold Horsham West Sussex RH13 0RL England to Crown Chambers Princes Street Harrogate HG1 1NJ on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr David James Bell as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr David James Bell on 2025-03-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 2 HINKSEY COURT CHURCH WAY OXFORD OXFORDSHIRE OX2 9SX ENGLAND

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SUITE C 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORD OXFORDSHIRE OX2 9JU ENGLAND

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 7 BERTIE ROAD CUMNOR OXFORD OX2 9PS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 167 OXFORD ROAD COWLEY OXFORD OX4 2ES UNITED KINGDOM

View Document

28/05/1328 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 SAIL ADDRESS CHANGED FROM: 167 OXFORD ROAD COWLEY OXFORD OX4 2ES UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

14/08/1214 August 2012 SAIL ADDRESS CHANGED FROM: THE PIGEON HOUSE RED HILL HIGHLEADON NEWENT GLOS GL18 1HJ

View Document

14/08/1214 August 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 167 OXFORD ROAD COWLEY OXFORD OX4 2ES UNITED KINGDOM

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM THE PIGEON HOUSE REDHILL FARM HIGHLEADON NEWENT GLOUCESTERSHIRE GL18 1HJ

View Document

29/06/1129 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1129 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BELL / 01/01/2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN DAVIES

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY ELLBROOK MANAGEMENT LTD

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARGARET DAVIES / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BELL / 01/10/2009

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLBROOK MANAGEMENT LTD / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/02/105 February 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MR DAVID JAMES BELL

View Document

01/05/091 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LLOYD DAVIES

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/06/086 June 2008 COMPANY NAME CHANGED WWW.LLOYD-DAVIES.COM LTD. CERTIFICATE ISSUED ON 10/06/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/11/057 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 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