- Company Overview for ACER RESOURCING LIMITED (05707776)
- Filing history for ACER RESOURCING LIMITED (05707776)
- People for ACER RESOURCING LIMITED (05707776)
- More for ACER RESOURCING LIMITED (05707776)
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) |
---|---|---|---|
03 Apr 2018 | CH01 | Director's details changed for Mr Fraser Burt on 3 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 4 the Close Akeley Buckingham Buckinghamshire MK18 5HD England to 4 the Close Akeley Buckingham Buckinghamshire MK18 5HD on 3 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Adam Farmer on 3 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
15 Jan 2018 | AD01 | Registered office address changed from 1st Group Bow Court Coventry CV5 6SP to 4 the Close Akeley Buckingham Buckinghamshire MK18 5HD on 15 January 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | TM02 | Termination of appointment of Gillian Margaret Farmer as a secretary on 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Fraser Burt on 1 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
05 Mar 2015 | AD01 | Registered office address changed from 1St Option House Bow Court Coventry CV5 6SP to 1St Group Bow Court Coventry CV5 6SP on 5 March 2015 | |
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Apr 2014 | AP01 | Appointment of Mr Fraser Burt as a director | |
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 29 April 2014
|
|
14 Feb 2014 | AR01 | Annual return made up to 13 February 2014 with full list of shareholders | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ on 1 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 13 February 2013 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|