Advanced company searchLink opens in new window

CENNOX ACKETTS LIMITED

Company number 02722832

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)
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 MR04 Satisfaction of charge 027228320005 in full
20 Jul 2018 MR01 Registration of charge 027228320007, created on 9 July 2018
17 Jul 2018 MR01 Registration of charge 027228320006, created on 9 July 2018
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
12 Dec 2017 MR01 Registration of charge 027228320005, created on 12 December 2017
11 Dec 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
08 Dec 2017 MR04 Satisfaction of charge 027228320003 in full
08 Dec 2017 MR04 Satisfaction of charge 027228320004 in full
20 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 AP01 Appointment of Mr Roy David Dodd as a director on 10 November 2017
13 Nov 2017 AD01 Registered office address changed from Molineaux Court Radford Way Billericay Essex CM12 0BT to Units 11 & 12 Admiralty Way Camberley GU15 3DT on 13 November 2017
13 Nov 2017 PSC02 Notification of Cennox Plc as a person with significant control on 10 November 2017
13 Nov 2017 PSC07 Cessation of Hilary Ann Fearn as a person with significant control on 10 November 2017
13 Nov 2017 AP01 Appointment of Mr Clive Matthew Nation as a director on 10 November 2017
13 Nov 2017 TM01 Termination of appointment of Hilary Anne Fearn as a director on 10 November 2017
13 Nov 2017 TM02 Termination of appointment of Andrea Wainwright as a secretary on 10 November 2017
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
04 Oct 2017 PSC04 Change of details for Mrs Hilary Ann Fearn as a person with significant control on 16 June 2017
30 Jun 2017 PSC01 Notification of Hilary Ann Fearn as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Aug 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000