ACM GENERAL BUILDER LIMITED

Company Documents

DateDescription
08/06/258 June 2025 Registered office address changed from 10 Vernon Street Bridgend CF31 1TQ Wales to 10 Cefn Close Glyncoch Pontypridd CF37 3PR on 2025-06-08

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 22 YNYSHIR COED Y CWM PONTYPRIDD CF37 3JF

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HICKS

View Document

29/01/1629 January 2016 Annual return made up to 16 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 Annual return made up to 15 October 2015 with full list of shareholders

View Document

25/01/1625 January 2016 01/09/14 STATEMENT OF CAPITAL GBP 2

View Document

18/10/1518 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/11/1422 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ANTHONY HICKS

View Document

04/08/144 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/10/1327 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTIAN MORRIS / 09/11/2009

View Document

14/10/0814 October 2008 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