Advanced company searchLink opens in new window

ACACIA TRAINING AND DEVELOPMENT LTD

Company number 04397729

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)
30 May 2023 TM01 Termination of appointment of Anthony James Webber as a director on 30 May 2023
30 May 2023 PSC03 Notification of Stephen Silvey as a person with significant control on 30 May 2023
30 May 2023 PSC07 Cessation of Bce Group Ltd as a person with significant control on 30 May 2023
30 May 2023 AP01 Appointment of Mr Stephen Silvey as a director on 30 May 2023
30 May 2023 AD01 Registered office address changed from 5 st David's Court Windmill Road Kenn Clevedon BS21 6UP England to 11 the Crofts Rotherham S60 2DJ on 30 May 2023
30 May 2023 TM01 Termination of appointment of Alison Louise Webber as a director on 30 May 2023
03 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 October 2021
23 Dec 2022 AA01 Current accounting period shortened from 31 March 2022 to 31 October 2021
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 MR01 Registration of charge 043977290006, created on 9 June 2021
26 May 2021 MR04 Satisfaction of charge 043977290005 in full
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
11 Dec 2020 AD01 Registered office address changed from Acacia House Blackbrook Park Avenue Taunton Somerset TA1 2PX to 5 st David's Court Windmill Road Kenn Clevedon BS21 6UP on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of Gary Spencer Ridewood as a director on 10 December 2020
10 Dec 2020 AA Accounts for a small company made up to 31 March 2020
06 Oct 2020 TM01 Termination of appointment of Elizabeth Jane Robb as a director on 30 September 2020
06 Oct 2020 TM01 Termination of appointment of Richard Peter Ring as a director on 30 September 2020
06 Oct 2020 PSC02 Notification of Bce Group Ltd as a person with significant control on 1 October 2020
06 Oct 2020 PSC07 Cessation of Somerset Care Limited as a person with significant control on 1 October 2020
06 Oct 2020 AP01 Appointment of Mrs Alison Webber as a director on 1 October 2020
06 Oct 2020 AP01 Appointment of Mr Anthony Webber as a director on 1 October 2020
06 Oct 2020 TM01 Termination of appointment of Angela Joy Dupont as a director on 30 September 2020