A & C DESIGN (LEEDS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/08/1514 August 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL MASON |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LIMITED 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM |
22/06/1522 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
02/05/132 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072839420001 |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 198 MOSELEY WOOD GARDENS LEEDS WEST YORKSHIRE LS16 7JE UNITED KINGDOM |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | SAIL ADDRESS CREATED |
25/07/1225 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
25/07/1225 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
06/07/126 July 2012 | DIRECTOR APPOINTED MR KIERON JOHN HALLIWELL |
06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 3 NEW STREET LEEDS WEST YORKSHIRE LS28 8AQ UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIERON MASON / 15/06/2011 |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 198 MOSELEY WOOD GARDENS LEEDS WEST YORKSHIRE LS16 7JE ENGLAND |
16/03/1116 March 2011 | DIRECTOR APPOINTED MR PAUL KIERON MASON |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, DIRECTOR KIERON HALLIWELL |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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