Advanced company searchLink opens in new window

A.C.L. PLASTERING AND DRYLINING LIMITED

Company number 02629434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 30
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jul 2010 CH01 Director's details changed for Alistair Robert Jarman on 16 July 2010
29 Jul 2010 CH03 Secretary's details changed for Susan Jarman on 16 July 2010
16 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
11 Sep 2009 363a Return made up to 15/07/09; full list of members
07 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Nov 2008 287 Registered office changed on 07/11/2008 from 16 little park farm road segensworth west fareham hants PO15 5TD
02 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Aug 2008 363a Return made up to 15/07/08; full list of members
18 Apr 2008 287 Registered office changed on 18/04/2008 from mcgregor 216 bridge road sarisbury green southampton hampshire SO31 7ED
24 Oct 2007 169 £ ic 100/30 21/09/07 £ sr 70@1=70
02 Oct 2007 288b Secretary resigned
02 Oct 2007 288b Director resigned
02 Oct 2007 288a New secretary appointed
02 Oct 2007 287 Registered office changed on 02/10/07 from: 14 thornbury wood chandlers ford eastleigh hampshire SO53 5DQ
01 Oct 2007 403a Declaration of satisfaction of mortgage/charge
07 Sep 2007 363a Return made up to 15/07/07; full list of members
04 Sep 2007 AA Accounts for a small company made up to 31 December 2006