Advanced company searchLink opens in new window

ACER RESOURCING LIMITED

Company number 05707776

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 2
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
  • GBP 1