ACTION RESOURCES LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BROWNLOW PHILLIPS / 12/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET HILARY PHILLIPS / 12/12/2009

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: OLD WHITE HOUSE DRAYTON LANGPORT SOMERSET TA10 0JX

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/12/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

09/09/999 September 1999 EXEMPTION FROM APPOINTING AUDITORS 01/07/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: BLACKBROOKE GATE BLACHBROOK PARK AVEN TAUNTON SOMERSET TA1 2PG

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 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