- Company Overview for ACH PUBLISHING LIMITED (08874809)
- Filing history for ACH PUBLISHING LIMITED (08874809)
- People for ACH PUBLISHING LIMITED (08874809)
- Charges for ACH PUBLISHING LIMITED (08874809)
- More for ACH PUBLISHING LIMITED (08874809)
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
|
|
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
|
|
25 Aug 2017 | SH02 |
Statement of capital on 21 February 2017
|
|
25 Aug 2017 | SH02 |
Statement of capital on 27 July 2017
|
|
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
|
|
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
|
|
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|