THE ACADEMY ART AND CRAFT CENTRES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewSecond filing of Confirmation Statement dated 2023-07-28

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 12 SHEPHERDS DOWN ACRESFOLD HAMPSHIRE SO24 9PP

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADRIAN REXWORTHY JEFFERY / 24/07/2019

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN HARRIS / 19/07/2017

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / CAROLYN JEFFERY / 19/07/2017

View Document

26/07/1826 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

04/04/174 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN HARRIS / 04/07/2014

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADRIAN REXWORTHY JEFFERY / 28/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN HARRIS / 28/07/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET JUDITH JEFFERY / 28/07/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

10/08/0310 August 2003 SECRETARY RESIGNED

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

28/07/0328 July 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