A & C GROUP LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

28/10/2228 October 2022 Director's details changed for Angela Mary Eileen Barbagelata-Fabes on 2022-10-21

View Document

28/10/2228 October 2022 Registered office address changed from Carlton House 1 Commerce Way Lancing Sussex BN15 8TA United Kingdom to Amelia House Crescent Road Worthing BN11 1QR on 2022-10-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Charlie Claude Barbagelata on 2022-10-21

View Document

28/10/2228 October 2022 Change of details for Mrs Angela Mary Eileen Barbagelata-Fabes as a person with significant control on 2022-10-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

26/11/2126 November 2021 Cessation of A & C Group Limited as a person with significant control on 2021-06-01

View Document

26/11/2126 November 2021 Notification of Angela Barbagelata-Fabes as a person with significant control on 2021-06-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

13/05/2113 May 2021 COMPANY NAME CHANGED HAIR WE GO UK LTD CERTIFICATE ISSUED ON 13/05/21

View Document

13/05/2113 May 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

01/10/201 October 2020 CESSATION OF THE CALTON GROUP (BEAUTY AND SPA) LIMITED AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

06/03/196 March 2019 COMPANY NAME CHANGED BEAUTY MASKS LIMITED CERTIFICATE ISSUED ON 06/03/19

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1918 February 2019 CHANGE OF NAME 06/02/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & C GROUP LIMITED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 1 COMMERCE WAY LANCING SUSSEX BN15 8TA

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 SAIL ADDRESS CREATED

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/03/1512 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED NULITE CHEMICALS LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

29/10/1429 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, 2 COMMERCE WAY, LANCING, SUSSEX

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLIE CLAUDE BARBAGELATA / 30/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE CLAUDE BARBAGELATA / 30/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY EILEEN BARBAGELATA-FABES / 30/09/2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BARBAGELATA-FABES / 14/07/2008

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/10/0730 October 2007 SECT 320(1) 08/10/07

View Document

30/10/0730 October 2007 SECT 320(1) 08/10/07

View Document

30/10/0730 October 2007 RE SHARES 08/10/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 £ IC 26100/13050 19/12/00 £ SR 13050@1=13050

View Document

11/01/0111 January 2001 CONTRACT 19/12/00

View Document

11/01/0111 January 2001 ALTER ARTICLES 19/12/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 £ NC 25000/30000 09/12/

View Document

17/12/9717 December 1997 NC INC ALREADY ADJUSTED 09/12/97

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/01/9622 January 1996 ALTER MEM AND ARTS 09/01/96

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 RETURN MADE UP TO 13/07/95; CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 VARYING SHARE RIGHTS AND NAMES 28/02/91

View Document

08/08/908 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

22/07/8922 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: 98 DOMINION ROAD, WORTHING, SUSSEX

View Document

02/01/532 January 1953 CERTIFICATE OF INCORPORATION

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