Advanced company searchLink opens in new window

A & C BROTHERS LTD

Company number 10179823

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2022 AD01 Registered office address changed from 27a Green Lane Northwood HA6 2PX England to 14 Barra House Scammell Way Watford WD18 6GB on 30 April 2022
27 May 2021 AA Micro company accounts made up to 31 May 2020
03 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
23 May 2020 AA Micro company accounts made up to 31 May 2019
27 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
28 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
03 Jan 2019 AA Micro company accounts made up to 31 May 2018
12 May 2018 AA Micro company accounts made up to 31 May 2017
12 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
12 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
14 Sep 2017 AD01 Registered office address changed from 107 109 the Grove London E15 1HP England to 27a Green Lane Northwood HA6 2PX on 14 September 2017
16 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
10 Jan 2017 AD01 Registered office address changed from 9 Gateway Close Northwood Middlesex HA6 2RW United Kingdom to 107 109 the Grove London E15 1HP on 10 January 2017
09 Nov 2016 TM01 Termination of appointment of Oana-Cristina Ilau as a director on 20 October 2016
13 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted