AC PROJECTS (UK) LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE HOGGARTH

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056960210002

View Document

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
OFFICE 206 UK STEEL ENTERPRISE THE INNOVATION CENTRE, VIENNA COURT
KIRKLEATHAM BUSINESS PARK
REDCAR
CLEVELAND
TS10 5SH

View Document

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

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED ANDREW ROBERT BAKER

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JASON HOGGARTH / 29/04/2012

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HOGGARTH / 29/04/2014

View Document

29/04/1429 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 29/04/2014

View Document

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

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED DAVID JONES

View Document

13/05/1313 May 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

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

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 2 ESTON ROAD LAZENBY MIDDLESBROUGH CLEVELAND TS6 8DS ENGLAND

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY CHIPCHASE MANNERS NOMINEES LIMITED

View Document

28/02/1228 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 2

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 306 INNOVATIONS CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH

View Document

18/03/1118 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED ALLAN JASON HOGGARTH

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HOGGARTH / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIPCHASE MANNERS NOMINEES LIMITED / 17/02/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 384 LINTHORPE ROAD MIDDLESBROUGH TS5 6HA

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/08/0718 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 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