A C CONSTRUCTION (COLCHESTER) LIMITED
Company number 06654662
- Company Overview for A C CONSTRUCTION (COLCHESTER) LIMITED (06654662)
- Filing history for A C CONSTRUCTION (COLCHESTER) LIMITED (06654662)
- People for A C CONSTRUCTION (COLCHESTER) LIMITED (06654662)
- Charges for A C CONSTRUCTION (COLCHESTER) LIMITED (06654662)
- More for A C CONSTRUCTION (COLCHESTER) LIMITED (06654662)
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) |
---|---|---|---|
28 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
21 Mar 2017 | AD01 | Registered office address changed from 70 Oakwood Avenue West Mersea CO5 8AX England to 51-53 C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford Essex IG3 9UF on 21 March 2017 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
10 Dec 2015 | AD01 | Registered office address changed from Hillside Cottage Maldon Road Great Wigborough Colchester Essex CO5 7RE to 70 Oakwood Avenue West Mersea CO5 8AX on 10 December 2015 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Alistair James Cock on 30 July 2012 | |
19 Aug 2014 | CH03 | Secretary's details changed for Mrs Lucy Jayne Cock on 30 July 2012 | |
01 May 2014 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
30 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
14 May 2013 | MR01 | Registration of charge 066546620002 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from Balckwater Farm Maldon Road Great Wigborough Colchester Essex CO5 7RE on 17 October 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Mr Alistair James Cock on 23 July 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 12 Brook Hall Road Fingringhoe Colchester Essex CO5 7DE United Kingdom on 1 June 2010 |