Advanced company searchLink opens in new window

ACP WORLDWIDE HOLDINGS LTD

Company number 03848803

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)
13 Oct 2004 363s Return made up to 27/09/04; full list of members
30 Sep 2004 AA Accounts for a medium company made up to 31 August 2003
22 Jun 2004 244 Delivery ext'd 3 mth 31/08/03
04 Oct 2003 363s Return made up to 27/09/03; full list of members
29 Sep 2003 AA Full accounts made up to 31 August 2002
29 Sep 2003 288b Secretary resigned
29 Sep 2003 288a New secretary appointed
13 Nov 2002 AAMD Amended group of companies' accounts made up to 31 August 2001
09 Oct 2002 363s Return made up to 27/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
29 Aug 2002 88(2)R Ad 01/08/02--------- £ si 50000@1=50000 £ ic 10000/60000
29 Aug 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Conversian/sha frozen 01/08/02
29 Aug 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Aug 2002 123 £ nc 20000/70000 01/08/02
19 Jul 2002 AA Accounts for a medium company made up to 31 August 2001
10 Apr 2002 AA Group of companies' accounts made up to 31 August 2000
01 Oct 2001 363s Return made up to 27/09/01; full list of members
15 Jan 2001 363s Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Director's particulars changed
18 Jul 2000 CERTNM Company name changed howard (uk) LTD\certificate issued on 19/07/00
10 Mar 2000 395 Particulars of mortgage/charge
06 Feb 2000 88(2)R Ad 27/09/99--------- £ si 9999@1=9999 £ ic 1/10000
21 Jan 2000 225 Accounting reference date shortened from 30/09/00 to 31/08/00
21 Jan 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 Jan 2000 123 £ nc 1000/20000 27/09/99
21 Jan 2000 287 Registered office changed on 21/01/00 from: 332 horton road datchet slough berkshire SL3 9HY
21 Jan 2000 288a New secretary appointed