A C PLC

Company Documents

DateDescription
21/03/2521 March 2025 Administrator's progress report

View Document

08/08/248 August 2024 Notice of extension of period of Administration

View Document

19/03/2419 March 2024 Administrator's progress report

View Document

21/11/2321 November 2023 Notice of deemed approval of proposals

View Document

20/10/2320 October 2023 Statement of administrator's proposal

View Document

31/08/2331 August 2023 Registered office address changed from Beancroft Farm Beancroft Road Marston Moretaine Bedfordshire MK43 0QE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of an administrator

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

10/01/2310 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-30

View Document

02/11/212 November 2021 Termination of appointment of Jeremy James Kershaw as a director on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Claire Vanessa Laing as a director on 2021-11-01

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065261210005

View Document

20/04/2020 April 2020 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR STUART DAVID CARSS

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES 31/01/19 TREASURY CAPITAL GBP 5500

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES 31/10/18 TREASURY CAPITAL GBP 6000

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES 30/04/19 TREASURY CAPITAL GBP 6500

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES 04/06/19 TREASURY CAPITAL GBP 5000

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS CLAIRE VANESSA LAING

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/10/1831 October 2018 RETURN OF PURCHASE OF OWN SHARES 31/10/18 TREASURY CAPITAL GBP 1500

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065261210004

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CAINES

View Document

15/08/1815 August 2018 RETURN OF PURCHASE OF OWN SHARES 22/06/18 TREASURY CAPITAL GBP 1000

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES 30/04/18 TREASURY CAPITAL GBP 500

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR RICHARD STEVEN CAINES

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065261210003

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HILL

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR JEREMY JAMES KERSHAW

View Document

19/09/1619 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STURGE

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY KERSHAW

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065261210004

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065261210003

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR GRAHAM JOHN STURGE

View Document

02/04/152 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR TIMOTHY HILL

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR JEREMY JAMES KERSHAW

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MRS ANGELA ELIZABETH DOUTY

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/06/121 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAING / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES LOUSADA / 15/10/2009

View Document

07/09/097 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM BEANCROFT FARM BEANCROFT ROAD MARSON MORETAINE BEDFORDSHIRE MK43 0QE ENGLAND

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED ANGELA ELIZABETH DOUTY

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY BORNEO LINNELLS COMPANY SECRETARIES LIMITED

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/082 June 2008 AUDITORS' REPORT

View Document

02/06/082 June 2008 AUDITORS' STATEMENT

View Document

02/06/082 June 2008 CERT RE-REG PRI TO PLC AND CON

View Document

02/06/082 June 2008 DECLARATION REREG AS PLC

View Document

02/06/082 June 2008 APPLICATION REREG AS PLC

View Document

02/06/082 June 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/082 June 2008 BALANCE SHEET

View Document

02/06/082 June 2008 DIRECTOR APPOINTED SIMON CHARLES LOUSADA

View Document

02/06/082 June 2008 REREG PRI TO PLC; RES02 PASS DATE:24/05/2008

View Document

06/03/086 March 2008 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