Advanced company searchLink opens in new window

ACRE 983 LIMITED

Company number 05410975

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)
12 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 330,166.66
29 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 330,166.66
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 330,166.66
12 Dec 2013 AD01 Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St Albans Herts AL4 0LA England on 12 December 2013
12 Dec 2013 AD01 Registered office address changed from C/O Msb Accounting Ltd Suite 1 Unit 1 Verulam Industrial Estate 224 London Road St. Albans Hertfordshire AL1 1JB England on 12 December 2013
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
08 May 2013 CH03 Secretary's details changed for Mr Mark Brooker on 1 April 2012
27 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from 12 Firwood Avenue St. Albans Herts AL4 0TF on 27 April 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
08 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Anthony James Stewart Temple on 1 October 2009
01 Jun 2010 CH01 Director's details changed for Margaretha Anna Maria Kerkhof on 1 October 2009
02 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
12 May 2009 363a Return made up to 01/04/09; full list of members
31 Mar 2009 288c Secretary's change of particulars / mark brooker / 01/06/2007
31 Mar 2009 363a Return made up to 01/04/08; no change of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from grove house 27 hammersmith grove london W6 0NE
01 Aug 2008 AA Group of companies' accounts made up to 31 December 2007