- Company Overview for A.C. SUPPLY LIMITED (02323194)
- Filing history for A.C. SUPPLY LIMITED (02323194)
- People for A.C. SUPPLY LIMITED (02323194)
- Charges for A.C. SUPPLY LIMITED (02323194)
- More for A.C. SUPPLY LIMITED (02323194)
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) |
---|---|---|---|
23 Jul 2014 | TM01 | Termination of appointment of Tony Andrew Lamacraft as a director on 19 July 2014 | |
07 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from Fairways Wyboston Lakes Great North Road, Wyboston, Bedford Bedfordshire MK44 3BZ United Kingdom on 19 February 2013 | |
04 Sep 2012 | CH01 | Director's details changed for Dylan Williams on 4 September 2012 | |
01 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Fairways Wyboston Lakes Great North Road Bedford MK44 3BZ on 2 November 2010 | |
27 Jul 2010 | AD01 | Registered office address changed from Messrs Whitmarsh Sterland the Shrubbery Church Street St. Neots Cambridgeshire PE19 2HT on 27 July 2010 | |
14 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Apr 2009 | 363a | Return made up to 23/04/09; full list of members | |
01 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Mar 2009 | 288b | Appointment terminated director laurence hoare | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
11 Aug 2008 | 88(2) | Ad 18/07/08-18/07/08\gbp si 28@1=28\gbp ic 100/128\ | |
29 Apr 2008 | 363a | Return made up to 23/04/08; full list of members | |
27 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
06 Jun 2007 | 288c | Director's particulars changed |