ACTON ROUND BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

15/12/2115 December 2021 Registration of charge 046664430004, created on 2021-12-14

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KATE RILEY / 13/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE RILEY / 13/10/2005

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RILEY / 13/10/2005

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 62 ROADSIDE COTTAGE MUCKLEY CROSS BRIDGNORTH SHROPSHIRE WV16 4RP

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 S366A DISP HOLDING AGM 26/03/03

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 2 ELAN ROAD DUDLEY WEST MIDLANDS DY3 3TP

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 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