ACKROYD PRESTON DESIGN LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM DRAKE HOUSE GADBROOK WAY, GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 SAIL ADDRESS CHANGED FROM: 9 THORN GROVE HALE ALTRINCHAM CHESHIRE WA15 9AW ENGLAND

View Document

22/10/1522 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PRESTON / 29/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/148 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/11/148 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 SAIL ADDRESS CREATED

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM THE DESIGN HOUSE 9 THORN GROVE HALE CHESHIRE WA15 9AW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1210 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN RUTH PRESTON / 01/04/2011

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE PRESTON / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: THORN HOUSE 9 THORN GROVE HALE ALTRINCHAM CHESHIRE WA15 9AW

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: THORN HOUSE 9 THORN GROVE HALE ALTRINCHAM CHESHIRE WA15 9AW

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

15/10/9915 October 1999 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