A.C.R. DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
27/02/2527 February 2025 | Change of details for Mr Peter Ian Tomkins as a person with significant control on 2025-02-18 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Notification of Lisa Tomkins as a person with significant control on 2023-03-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-19 with updates |
19/03/2419 March 2024 | Change of details for Mr Peter Ian Tomkins as a person with significant control on 2023-03-29 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-19 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046710540006 |
01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
05/12/135 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/12/135 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | APPOINTMENT TERMINATED, SECRETARY LISA TOMKINS |
19/03/1319 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/09/1228 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/09/1225 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
25/09/1225 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 37 VICTORIA STREET KETTERING NORTHANTS NN16 0BU |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
10/03/1010 March 2010 | SAIL ADDRESS CREATED |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / LISA TOMKINS / 19/02/2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: CEDAR ROAD GARAGE CEDAR ROAD KETTERING NORTHAMPTONSHIRE NN16 9PT |
28/02/0728 February 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/07/0622 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/061 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/03/0529 March 2005 | MEMORANDUM OF ASSOCIATION |
18/03/0518 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/03/0517 March 2005 | COMPANY NAME CHANGED AUTOCOLOUR REFINISHING LIMITED CERTIFICATE ISSUED ON 17/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/05/0418 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
12/03/0412 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/03/03 |
04/03/034 March 2003 | NEW SECRETARY APPOINTED |
04/03/034 March 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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