- Company Overview for ACRYLIC CRAFTS LTD (06980403)
- Filing history for ACRYLIC CRAFTS LTD (06980403)
- People for ACRYLIC CRAFTS LTD (06980403)
- Charges for ACRYLIC CRAFTS LTD (06980403)
- Registers for ACRYLIC CRAFTS LTD (06980403)
- More for ACRYLIC CRAFTS LTD (06980403)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
25 Nov 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 31 July 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Neil Stephenson as a director on 17 October 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
07 Aug 2024 | AD01 | Registered office address changed from Unit 1 Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL England to Unit 6 Holman Court Unit 6 Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL on 7 August 2024 | |
06 Aug 2024 | CH01 | Director's details changed for Ms Susan Balfour on 1 August 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
18 May 2023 | TM01 | Termination of appointment of Phillip Paul Davies as a director on 18 May 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from Unit 1 Henry Robson Way South Shields NE33 1RL England to Unit 1 Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL on 3 February 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Aug 2022 | AD02 | Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Unit 1 Henry Robson Way South Shields NE33 1RL | |
18 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
14 Jul 2022 | AD01 | Registered office address changed from Unit 8B Rekendyke Industrial Estate South Shields Tyne & Wear NE33 5BZ to Unit 1 Henry Robson Way South Shields NE33 1RL on 14 July 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
06 Aug 2021 | AD03 | Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN | |
06 Aug 2021 | AD02 | Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN | |
20 May 2021 | MR01 | Registration of charge 069804030001, created on 19 May 2021 | |
14 May 2021 | AP01 | Appointment of Mr Neil Stephenson as a director on 14 May 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Phillip Paul Davies on 9 April 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
08 Sep 2020 | PSC02 | Notification of Katy Sue Designs Limited as a person with significant control on 19 September 2019 |