HCM ACTON BRIDGE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Change of details for Mr Robert Tyrrell as a person with significant control on 2023-11-29

View Document

28/11/2328 November 2023 Notification of Robert Tyrrell as a person with significant control on 2023-10-18

View Document

20/10/2320 October 2023 Registered office address changed from 17 Hill Top Road Acton Bridge Northwich Cheshire CW8 3RA England to 82 Unit a 82 James Carter Road Mildenhall Industrial Estate Bury Saint Edmunds Suffolk IP28 7DE on 2023-10-20

View Document

18/10/2318 October 2023 Termination of appointment of David Mark Cunningham as a director on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Appointment of Mr Robert Tyrrell as a director on 2023-10-18

View Document

18/10/2318 October 2023 Cessation of David Mark Cunningham as a person with significant control on 2023-03-18

View Document

18/09/2318 September 2023 Termination of appointment of Edward Lundon as a director on 2023-09-07

View Document

18/09/2318 September 2023 Cessation of Edward Lundon as a person with significant control on 2023-09-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM THE OAKS, ROWSWOOD COURTYARD THE OAKS ROWSWOOD COURTYARD WARRINGTON ROAD HIGHER WALTON WARRINGTON CHESHIRE WA4 5LN UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LUNDON / 09/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/05/1815 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information