ADVANCED CRAFT LTD

Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/09/2316 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED MISS MICHELLE CLAIR EATON

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL STUPPLE / 02/09/2014

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 142 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AQ ENGLAND

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 20 CAVENDISH AVENUE WELLING KENT DA16 2EP ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 18 CAVENDISH AVENUE WELLING KENT DA16 2EP ENGLAND

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ADAMS / 10/05/2013

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 68 FARNHAM ROAD WELLING KENT DA16 1LQ

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL STUPPLE / 02/06/2010

View Document

29/12/0929 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUPPLE / 29/11/2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 59 DANSON CRESCENT WELLING KENT DA16 2AL

View Document

27/11/0827 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ADAMS / 29/05/2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 71 BELLEGROVE ROAD WELLING KENT DA16 3PG

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: LOUCAS ACCOUNTANTS 71 BELLEGROVE ROAD WELLING KENT DA16 3PG

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 71 BELLEGROVE RD WELLING KENT DA16 3PG

View Document

24/09/0324 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information