A & C DESIGN (LEEDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 SAIL ADDRESS CHANGED FROM:
C/O PHIL DODGSON & PARTNERS LIMITED
49 CHAPELTOWN
PUDSEY
WEST YORKSHIRE
LS28 7RZ
UNITED KINGDOM

View Document

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072839420001

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 198 MOSELEY WOOD GARDENS LEEDS WEST YORKSHIRE LS16 7JE UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 SAIL ADDRESS CREATED

View Document

25/07/1225 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/07/1225 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR KIERON JOHN HALLIWELL

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 3 NEW STREET LEEDS WEST YORKSHIRE LS28 8AQ UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIERON MASON / 15/06/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 198 MOSELEY WOOD GARDENS LEEDS WEST YORKSHIRE LS16 7JE ENGLAND

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR PAUL KIERON MASON

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR KIERON HALLIWELL

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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