ACWORTH & JARVIS LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
13/07/1913 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | 15/05/17 STATEMENT OF CAPITAL GBP 120.00 |
11/08/1711 August 2017 | 01/04/16 STATEMENT OF CAPITAL GBP 110.00 |
19/07/1719 July 2017 | ADOPT ARTICLES 01/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1618 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/03/1519 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, SECRETARY MIRIAM O'HARE |
27/03/1227 March 2012 | SECRETARY APPOINTED MR BARNABY WILLIAM ACWORTH |
20/03/1220 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 32 KESWICK ROAD BOSCOMBE BOURNEMOUTH DORSET BH5 1LR |
09/04/099 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/09/084 September 2008 | DIRECTOR APPOINTED DR. MIRIAM DAMARIS O'HARE |
19/03/0819 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 32 KESWICK ROAD BOURNEMOUTH DORSET BH5 1LR |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED |
17/03/0517 March 2005 | DIRECTOR RESIGNED |
17/03/0517 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/03/0517 March 2005 | SECRETARY RESIGNED |
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