Advanced company searchLink opens in new window

ACH PUBLISHING LIMITED

Company number 08874809

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)
04 Feb 2019 CH01 Director's details changed for Mr Nicholas Peter Cotterill-Waring on 4 February 2019
18 Oct 2018 AD01 Registered office address changed from Unit 22, Saddleworth Business Centre Huddersfield Road Delph Oldham Greater Manchester OL3 5DF England to 5 Hollville Holmfirth Road Greenfield Oldham Greater Manchester OL3 7DR on 18 October 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/01/2021.
16 Feb 2018 CH01 Director's details changed for Mr Nicholas Peter Cotterill-Waring on 1 January 2018
16 Feb 2018 CH03 Secretary's details changed for Mr Nicholas Peter Cotterill-Waring on 1 January 2018
30 Nov 2017 AD01 Registered office address changed from First Floor 74 High Street Newton-Le-Willows Merseyside WA12 9SH England to Unit 22, Saddleworth Business Centre Huddersfield Road Delph Oldham Greater Manchester OL35DF on 30 November 2017
25 Aug 2017 SH02 Statement of capital on 6 February 2017
  • GBP 156,820.68
25 Aug 2017 SH02 Statement of capital on 21 February 2017
  • GBP 148,487.68
25 Aug 2017 SH02 Statement of capital on 27 July 2017
  • GBP 140,154.68
07 Aug 2017 CH01 Director's details changed for Mr Nicholas Peter Cotterill on 3 August 2017
07 Aug 2017 CH03 Secretary's details changed for Mr Nicholas Peter Cotterill on 3 August 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
01 Jun 2016 MR01 Registration of charge 088748090002, created on 31 May 2016
08 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 165,153.68
03 Mar 2016 AD02 Register inspection address has been changed from C/O Saddleworth Accountancy Solutions Limited Office 335, Tanners Business Centre, Chew Valley Road Greenfield Oldham OL3 7NH England to Unit 22, Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF
03 Mar 2016 AD01 Registered office address changed from C/O Nicholas Cotterill 74a High Street Newton-Le-Willows Merseyside WA12 9SH England to First Floor 74 High Street Newton-Le-Willows Merseyside WA12 9SH on 3 March 2016
28 Oct 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Oct 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 October 2014
27 Oct 2015 AD01 Registered office address changed from C/O Nicholas Cotterill 4 Dakota Drive Liverpool International Business Park Liverpool L24 8RJ to C/O Nicholas Cotterill 74a High Street Newton-Le-Willows Merseyside WA12 9SH on 27 October 2015
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 165,153.68
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100,139.91