ACACIA CARPENTRY LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-04-30 |
30/01/2330 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2018 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
27/11/1827 November 2018 | PREVEXT FROM 28/02/2018 TO 30/04/2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/01/1611 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
21/07/1521 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
07/01/157 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
19/12/1419 December 2014 | PREVSHO FROM 30/04/2014 TO 28/02/2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/01/147 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/01/132 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/01/123 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/01/117 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES / 01/11/2009 |
04/01/104 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
18/02/0918 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/06/086 June 2008 | PREVEXT FROM 31/10/2007 TO 30/04/2008 |
04/02/084 February 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/07/0618 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/02/0615 February 2006 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04 |
25/01/0625 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
06/01/056 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
14/01/0214 January 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
20/03/0120 March 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 |
04/01/014 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
11/05/0011 May 2000 | DIRECTOR RESIGNED |
11/05/0011 May 2000 | NEW SECRETARY APPOINTED |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
11/05/0011 May 2000 | SECRETARY RESIGNED |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
05/04/005 April 2000 | COMPANY NAME CHANGED STRATEGIC SIMULATION TECHNOLOGIE S LIMITED CERTIFICATE ISSUED ON 06/04/00 |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED |
14/01/0014 January 2000 | REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 14 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN CF37 2BW |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
22/12/9922 December 1999 | SECRETARY RESIGNED |
22/12/9922 December 1999 | DIRECTOR RESIGNED |
14/12/9914 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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