ADVANCED COMPOSITE COMPONENTS LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DRILLOCK

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DANIEL GEORGE DARAZSDI

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM CONCORDE HOUSE WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWERS

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MR ROY DOUGLAS SMITH

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR DAVID M DRILLOCK

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR ROY DOUGLAS SMITH

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MALITSKIE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MABBITT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR EBRAHIM GHAVAM SHAHIDI

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: COMPOSITES HOUSE SINCLAIR CLOSE HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE DE75 7SP

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/04/997 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: COMPOSITES HOUSE ADAMS CLOSE HEANOR GATE INDL ESTATE HEANOR DERBY DE7 7SW

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 DELIVERY EXT'D 3 MTH 31/08/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/07/962 July 1996 DELIVERY EXT'D 3 MTH 31/08/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/06/9523 June 1995 DELIVERY EXT'D 3 MTH 31/08/94

View Document

12/06/9512 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

12/12/9312 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/08/934 August 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

05/03/925 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

28/09/8928 September 1989 ALTER MEM AND ARTS 200888

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

04/02/884 February 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: DELVES ROAD HEANOR GATE INDL EST HEANOR DERBY DE7 7SJ

View Document

31/08/7631 August 1976 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