ACM BROKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Neil Allan Thomsett on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Anthony James Adler as a director on 2025-04-01

View Document

14/04/2514 April 2025 Termination of appointment of Alexander Douglas Alway as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Paul John Patrick Goodman as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Neil Allan Thomsett as a director on 2025-04-01

View Document

11/11/2411 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Registration of charge 038417760002, created on 2024-03-18

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Appointment of Cripps Secretaries Limited as a secretary on 2024-01-03

View Document

02/01/242 January 2024 Appointment of Mr Johann Nathan Davey as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Stuart Anderson as a secretary on 2024-01-01

View Document

02/01/242 January 2024 Registered office address changed from 104 High Street London Colney St. Albans AL2 1QL England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Stuart Anderson as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Gary Steven Crowder as a director on 2024-01-01

View Document

02/01/242 January 2024 Cessation of Stuart Anderson as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Notification of Adler Fairways Insurance Group Limited as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Alexander Douglas Alway as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Satisfaction of charge 1 in full

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/10/1222 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

01/08/121 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 100

View Document

01/08/121 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1213 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 101

View Document

06/10/116 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

01/11/001 November 2000 COMPANY NAME CHANGED LENITON LIMITED CERTIFICATE ISSUED ON 02/11/00

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

21/09/9921 September 1999 ALTER MEM AND ARTS 17/09/99

View Document

21/09/9921 September 1999 £ NC 100/10000 17/09/99

View Document

21/09/9921 September 1999 NC INC ALREADY ADJUSTED 17/09/99

View Document

15/09/9915 September 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