- Company Overview for ACA RETAIL LIMITED (08417386)
- Filing history for ACA RETAIL LIMITED (08417386)
- People for ACA RETAIL LIMITED (08417386)
- Charges for ACA RETAIL LIMITED (08417386)
- More for ACA RETAIL LIMITED (08417386)
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) |
---|---|---|---|
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
08 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jul 2022 | MR04 | Satisfaction of charge 084173860001 in full | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from 6 Fairfax Way Ottery St. Mary Devon EX11 1FN United Kingdom to Orchard Corner Toadpit Lane West Hill Ottery St. Mary EX11 1TR on 2 March 2021 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
30 Jan 2020 | MR01 | Registration of charge 084173860001, created on 28 January 2020 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Jeffery Ian Abbott on 1 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Christopher Alan Abbott on 1 June 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
03 Mar 2018 | TM01 | Termination of appointment of Vivienne Iris Abbott as a director on 4 August 2017 | |
03 Mar 2018 | AD01 | Registered office address changed from Betterete Ridgeway Ottery St. Mary Devon EX11 1DX to 6 Fairfax Way Ottery St. Mary Devon EX11 1FN on 3 March 2018 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | TM02 | Termination of appointment of Jeffery Ian Abbott as a secretary on 1 March 2016 |