- Company Overview for ACRES ENGINEERING LIMITED (04420080)
- Filing history for ACRES ENGINEERING LIMITED (04420080)
- People for ACRES ENGINEERING LIMITED (04420080)
- Charges for ACRES ENGINEERING LIMITED (04420080)
- More for ACRES ENGINEERING LIMITED (04420080)
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) |
---|---|---|---|
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
26 Feb 2009 | CERTNM | Company name changed acres (willington) LIMITED\certificate issued on 02/03/09 | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from twyford road willington derby DE65 6DE | |
01 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Aug 2007 | 395 | Particulars of mortgage/charge | |
05 Jun 2007 | 363a | Return made up to 18/04/07; full list of members | |
29 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Sep 2006 | 363a | Return made up to 18/04/06; full list of members | |
02 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
28 Jun 2005 | 363s | Return made up to 18/04/05; full list of members | |
23 Jun 2005 | 88(2)R | Ad 14/03/03--------- £ si 20@1 | |
06 May 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
28 Apr 2004 | 363s | Return made up to 18/04/04; full list of members | |
07 Oct 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
17 Sep 2003 | 225 | Accounting reference date shortened from 30/04/03 to 31/03/03 | |
20 May 2003 | 363s | Return made up to 18/04/03; full list of members | |
14 Mar 2003 | 88(2)R | Ad 25/10/02--------- £ si 200@1=200 £ ic 100/300 | |
04 Jul 2002 | 288a | New director appointed | |
04 Jul 2002 | 288a | New director appointed | |
12 Jun 2002 | 395 | Particulars of mortgage/charge | |
22 May 2002 | 287 | Registered office changed on 22/05/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA | |
15 May 2002 | CERTNM | Company name changed chandlers ford LIMITED\certificate issued on 15/05/02 |