ACANTHUS CAST STONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

30/07/2530 July 2025 Previous accounting period extended from 2024-10-31 to 2025-02-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

14/08/2414 August 2024 Termination of appointment of Karen Arblaster as a director on 2024-07-16

View Document

14/08/2414 August 2024 Cessation of Alan Raymond Smart as a person with significant control on 2024-07-16

View Document

14/08/2414 August 2024 Cessation of Karen Lorraine Arblaster as a person with significant control on 2024-07-16

View Document

14/08/2414 August 2024 Notification of Unbrako Fabrications Limited as a person with significant control on 2024-07-16

View Document

14/08/2414 August 2024 Appointment of Mr Paul Marcus Kenworthy as a director on 2024-07-16

View Document

14/08/2414 August 2024 Termination of appointment of Karen Arblaster as a secretary on 2024-07-16

View Document

14/08/2414 August 2024 Termination of appointment of Alan Raymond Smart as a director on 2024-07-16

View Document

14/08/2414 August 2024 Appointment of Mr Adam William Tozer as a director on 2024-07-16

View Document

31/07/2431 July 2024 Registration of charge 059598790001, created on 2024-07-16

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/12/2017 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/03/1929 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

12/12/1712 December 2017 31/10/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED ACANTHUS STONEWARE LIMITED CERTIFICATE ISSUED ON 27/09/12

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 17 WELLINGTON STREET RIPLEY DERBYSHIRE DE5 3EH

View Document

15/08/1215 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND SMART / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KAREN ARBLASTER / 04/11/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 20/09/2008

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN ARBLASTER / 20/09/2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 01/03/2008

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN ARBLASTER / 01/03/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 09/04/2008

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN ARBLASTER / 09/04/2008

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 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