ADVANCED RETAIL CO-ORDINATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

24/05/2524 May 2025 Registered office address changed from 26 Upper Packington Road Ashby-De-La-Zouch Leicestershire LE65 1EF to 33 Potter Street 33 Potter Street Melbourne Derby DE73 8DW on 2025-05-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/09/2315 September 2023 Satisfaction of charge 1 in full

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/06/1626 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

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

View Document

13/06/1513 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/06/1428 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM SHIPPENSTONE MILL STREET PACKINGTON ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1WN

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE BOULTER / 13/12/2012

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL BOULTER / 13/12/2012

View Document

22/07/1222 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEELING

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/06/1126 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: SUITE 1.2 CLARENDON PARK OFF CLUMBER AVENUE NOTTINGHAM NG5 1AH

View Document

19/11/0119 November 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: BONNINGTON CHAMBERS ARNOT HILL ROAD ARNOLD NOTTINGHAM NG5 6LJ

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 ADOPT MEM AND ARTS 01/07/96

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 COMPANY NAME CHANGED ABBEYFLOCK LIMITED CERTIFICATE ISSUED ON 10/07/96

View Document

10/06/9610 June 1996 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