- Company Overview for A & C WORKWEAR DESIGN LTD (05415427)
- Filing history for A & C WORKWEAR DESIGN LTD (05415427)
- People for A & C WORKWEAR DESIGN LTD (05415427)
- Insolvency for A & C WORKWEAR DESIGN LTD (05415427)
- More for A & C WORKWEAR DESIGN LTD (05415427)
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
|
|
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
|
|
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
|
|
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 |