ARTS AND COMMUNITIES ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

05/01/225 January 2022 Appointment of Mr Gerard O'brien as a director on 2021-03-25

View Document

28/12/2128 December 2021 Termination of appointment of Irene Shearer as a director on 2021-03-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY CAROL ARNOTT

View Document

19/01/1619 January 2016 23/12/15 NO MEMBER LIST

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MS ROWAN RICHARDSON

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL ARNOTT

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MS THERESA MARY LYNN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 SECRETARY APPOINTED MRS CAROL ALEXIS ARNOTT

View Document

08/01/158 January 2015 23/12/14 NO MEMBER LIST

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GARDINER

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 23/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 SECRETARY APPOINTED MS ELIZABETH MCLELLAN GARDINER

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JANET MARTIN

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY JANET MARTIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 23/12/12 NO MEMBER LIST

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS CAROL ALEXIS ARNOTT

View Document

20/01/1220 January 2012 23/12/11 NO MEMBER LIST

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KRISTINA MARTIN / 01/01/2011

View Document

09/02/119 February 2011 23/12/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MRS JANET KRISTINA MARTIN

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA MARY LYNN / 28/02/2010

View Document

28/02/1028 February 2010 23/12/09 NO MEMBER LIST

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE SHEARER / 28/02/2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ANN BENNETT / 28/02/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 2 STATION BRAE NEWPORT-ON-TAY DUNDEE TAYSIDE DD6 8DQ SCOTLAND

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MS IRENE SHEARER

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 23/12/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH THOMAS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW NEIL

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN WIMPRESS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MS PAMELA ANN BENNETT

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 23/12/07

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH THOMAS / 28/09/2007

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / THERESA LYNN / 01/01/2006

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR SYLVIA DOW

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BOAG

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM FABLEVISION 7 WATER ROW GLASGOW G51 3UW

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MS KATHRYN JANE WIMPRESS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MS ELIZABETH MCLELLAN GARDINER

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MRS JANET KRISTINA MARTIN

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR MARILYN WORKMAN

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 23/12/06

View Document

09/08/069 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 ANNUAL RETURN MADE UP TO 23/12/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

30/01/0530 January 2005 ANNUAL RETURN MADE UP TO 23/12/04

View Document

10/01/0510 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

01/03/041 March 2004 ANNUAL RETURN MADE UP TO 23/12/03

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 15 MONTGOMERIE AVENUE FAIRLIE AYRSHIRE KA29 0EE

View Document

23/12/0223 December 2002 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