A & C CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from Unit 48 Mount Street Business Centre Mount Street, Nechells Birmingham West Midlands B7 5rd to 30 Manchester Street Birmingham B6 4HL on 2024-07-16

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

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

View Accounts

17/11/2317 November 2023 Cessation of Melanie Fenlon as a person with significant control on 2023-11-08

View Document

17/11/2317 November 2023 Notification of A & C Contracts Group Holding Company Limited as a person with significant control on 2023-11-08

View Document

17/11/2317 November 2023 Cessation of Alan Fenlon as a person with significant control on 2023-11-08

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FENLON / 21/05/2019

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MATTHEW JAMES FENLON

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED DANIEL ANTHONY FENLON

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS MELANIE FENLON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 01/12/14 STATEMENT OF CAPITAL GBP 100000

View Document

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

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1331 December 2013 17/12/13 STATEMENT OF CAPITAL GBP 1002.00

View Document

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ARTICLES OF ASSOCIATION

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 ALTER ARTICLES 31/12/2010

View Document

13/05/1113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FENLON / 15/04/2010

View Document

12/08/0912 August 2009 GBP IC 100/50 03/07/09 GBP SR 50@1=50

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN HALL

View Document

14/07/0914 July 2009 ADOPT MEM AND ARTS 03/07/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED A & C CONTRACT GLAZIERS LIMITED CERTIFICATE ISSUED ON 31/03/98

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/98

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 18 WORDSWORTH STREET WEST BROMWICH WEST MIDLANDS B71 1EP

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: 187-189 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9RF

View Document

29/11/8829 November 1988 RETURN MADE UP TO 22/10/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 WD 14/04/88 AD 08/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

13/03/8713 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/8711 February 1987 NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 REGISTERED OFFICE CHANGED ON 23/01/87 FROM: 187/189 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9RD

View Document

15/11/8615 November 1986 REGISTERED OFFICE CHANGED ON 15/11/86 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

15/11/8615 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 Certificate of Incorporation

View Document

22/10/8622 October 1986 Certificate of Incorporation

View Document

22/10/8622 October 1986 CERTIFICATE OF INCORPORATION

View Document

22/10/8622 October 1986 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