AUCOTT DEVELOPERS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Declaration of solvency

View Document

07/04/257 April 2025 Registered office address changed from Aucott House Etchell Court Bonehill Road Tamworth Staffordhire B78 3JA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-04-07

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/02/154 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STARNE AUCOTT / 21/01/2011

View Document

07/02/117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STARNE AUCOTT / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SINDY RUTH AUCOTT / 27/01/2010

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SINDY AUCOTT / 01/04/2009

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SINDY AUCOTT / 01/04/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN AUCOTT / 01/04/2009

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SINDY AUCOTT / 01/04/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY APPOINTED SINDY RUTH AUCOTT

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELEANOR CONNOLLY

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ATHERDEN

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 AUCOTT HOUSE BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HQ

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/02/036 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 THE LAURELS LICHFIELD STREET FAZELEY TAMWORTH STAFFS B78 3QS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 27/01/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

21/11/9021 November 1990 ANNUAL RETURN MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/11

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/07/886 July 1988 COMPANY NAME CHANGED AUCOTTS DEVELOPERS LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED R.E. AUCOTT & SONS BUILDERS & DE VELOPERS LIMITED CERTIFICATE ISSUED ON 29/04/88

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED BILWIL LIMITED CERTIFICATE ISSUED ON 22/01/88

View Document

19/01/8819 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

09/04/869 April 1986 ANNUAL RETURN MADE UP TO 25/06/85

View Document

16/01/8516 January 1985 ANNUAL RETURN MADE UP TO 04/06/84

View Document

15/01/8515 January 1985 ANNUAL RETURN MADE UP TO 13/05/83

View Document

22/06/8222 June 1982 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