Advanced company searchLink opens in new window

A.C. SUPPLY LIMITED

Company number 02323194

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)
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
  • GBP 128
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