A C DEVELOPMENTS (SW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/10/2417 October 2024 Director's details changed for Mr Nicholas Andrew Aggus on 2024-10-15

View Document

17/10/2417 October 2024 Director's details changed for Mr Adrian John Miles on 2024-10-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Change of details for Mrs Clare Aggus as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mrs Clare Aggus on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Andrew John Aggus on 2023-05-03

View Document

03/05/233 May 2023 Registered office address changed from Applegarth the Orchard Silver Street Kingsbury Episcopi Somerset TA12 6AX England to First Light Coldharbour Barns Park Lane, Donyatt Ilminster Somerset TA19 0RN on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mr Andrew John Aggus as a person with significant control on 2023-05-03

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/05/2212 May 2022 Director's details changed for Mrs Clare Aggus on 2022-05-03

View Document

12/05/2212 May 2022 Change of details for Mrs Clare Aggus as a person with significant control on 2022-05-03

View Document

12/05/2212 May 2022 Director's details changed for Mr Andrew John Aggus on 2022-05-03

View Document

12/05/2212 May 2022 Change of details for Mr Andrew John Aggus as a person with significant control on 2022-05-03

View Document

29/03/2229 March 2022 Registered office address changed from The Old Fruit Farm New Cross South Petherton Somerset TA13 5HD England to Applegarth the Orchard Silver Street Kingsbury Episcopi Somerset TA12 6AX on 2022-03-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/04/2129 April 2021 31/01/21 UNAUDITED ABRIDGED

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/2030 October 2020 31/01/20 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM KNAPP LANE ACRE NORTH CURRY TAUNTON SOMERSET TA3 6AU

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE AGGUS / 10/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN AGGUS / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN AGGUS / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE AGGUS / 10/09/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078980070002

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ADRIAN JOHN MILES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078980070001

View Document

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078980070001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 05/01/15 NO CHANGES

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AGGUS / 02/09/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE AGGUS / 02/09/2013

View Document

23/01/1423 January 2014 12/11/13 STATEMENT OF CAPITAL GBP 200

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR NICHOLAS ANDREW AGGUS

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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