ACKROYD & ABBOTT DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to Storthfield Storth Lane Sheffield S10 3BG on 2022-01-27

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM ELLIN HOUSE 42 KINGFIELD ROAD SHEFFIELD S11 9DZ ENGLAND

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 AUDITOR'S RESIGNATION

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 CESSATION OF JOHANNA MARGARET RUSLING AS A PSC

View Document

20/10/1720 October 2017 CESSATION OF ROBERT MATTHEW RUSLING AS A PSC

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / ACKROYD & ABBOTT LIMITED / 02/10/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 2 ROTHERHAM ROAD, HANDSWORTH SHEFFIELD SOUTH YORKSHIRE S13 9LL

View Document

27/09/1727 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA MARGARET RUSLING / 01/08/2016

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOHANNA MARGARET RUSLING / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW RUSLING / 01/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HORSEPOOL

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE WAIN

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORSEPOOL

View Document

05/08/105 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HORSEPOOL / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ROBERT MATTHEW RUSLING LOGGED FORM

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED JOHANNA MARGARET RUSLING

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER PARKER

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 2 ROTHERHAM ROAD SHEFFIELD

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/10/0111 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

23/09/9323 September 1993 EXEMPTION FROM APPOINTING AUDITORS 03/08/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 03/02/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 03/02/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

03/02/893 February 1989 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