CENNOX ACKETTS 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 Confirmation statement made on 2025-06-06 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Registration of charge 027228320011, created on 2024-08-28

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/05/233 May 2023 Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Registration of charge 027228320009, created on 2022-03-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/07/2027 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

27/07/2027 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/07/2027 July 2020 SAIL ADDRESS CREATED

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

12/03/2012 March 2020 ADOPT ARTICLES 07/03/2020

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

04/03/194 March 2019 COMPANY NAME CHANGED ACKETTS GROUP LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027228320005

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027228320007

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027228320006

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027228320005

View Document

11/12/1711 December 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027228320004

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027228320003

View Document

20/11/1720 November 2017 ADOPT ARTICLES 10/11/2017

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ROY DAVID DODD

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM MOLINEAUX COURT RADFORD WAY BILLERICAY ESSEX CM12 0BT

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENNOX PLC

View Document

13/11/1713 November 2017 CESSATION OF HILARY ANN FEARN AS A PSC

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY FEARN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA WAINWRIGHT

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR CLIVE MATTHEW NATION

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS HILARY ANN FEARN / 16/06/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ANN FEARN

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/08/1525 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/07/143 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027228320004

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027228320003

View Document

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

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/07/1312 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/10/1118 October 2011 ALTER ARTICLES 04/10/2011

View Document

18/10/1118 October 2011 ARTICLES OF ASSOCIATION

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH ACKETTS

View Document

04/10/114 October 2011 SECRETARY APPOINTED MRS ANDREA WAINWRIGHT

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH ACKETTS

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/07/1126 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY RONALD ACKETTS

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD ACKETTS

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MR KENNETH HAROLD ACKETTS

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAROLD ACKETTS / 15/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD LIONEL ACKETTS / 15/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE FEARN / 15/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LIONEL ACKETTS / 15/06/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/11/0825 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0825 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

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

View Document

02/08/062 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

21/07/0321 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/12/0210 December 2002 RECON 04/12/02

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/07/0028 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 AUDITOR'S RESIGNATION

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

07/09/947 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: PANNELL HOUSE CHARTER COURT NEWCOMEN WAY COLCHESTER CO4 4YA

View Document

22/06/9422 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 COMPANY NAME CHANGED ACKETTS (A.T.M.) LIMITED CERTIFICATE ISSUED ON 10/11/93

View Document

09/11/939 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/93

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/07/927 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/92

View Document

07/07/927 July 1992 COMPANY NAME CHANGED LANGTUNE LIMITED CERTIFICATE ISSUED ON 08/07/92

View Document

15/06/9215 June 1992 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