Advanced company searchLink opens in new window

A & C WORKWEAR DESIGN LTD

Company number 05415427

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)
17 May 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
08 Apr 2016 AD02 Register inspection address has been changed to Unit I Bridgemont Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7PD
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jun 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
28 May 2013 DISS40 Compulsory strike-off action has been discontinued
25 May 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Anthony Paul Robert Whittle on 6 April 2010
21 Apr 2010 CH01 Director's details changed for Carolyn Jane Whittle on 6 April 2010
21 Apr 2010 AD01 Registered office address changed from 6 Old Road, Whaley Bridge High Peak Derbyshire SK23 7HR on 21 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 363a Return made up to 06/04/09; full list of members
16 Jun 2009 287 Registered office changed on 16/06/2009 from 29 meadowfield, whaley bridge high peak derbyshire SK23 7AX
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2008 363a Return made up to 06/04/08; full list of members