- Company Overview for A C DEVELOPMENTS (SW) LIMITED (07898007)
- Filing history for A C DEVELOPMENTS (SW) LIMITED (07898007)
- People for A C DEVELOPMENTS (SW) LIMITED (07898007)
- Charges for A C DEVELOPMENTS (SW) LIMITED (07898007)
- More for A C DEVELOPMENTS (SW) LIMITED (07898007)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Nicholas Andrew Aggus on 15 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Adrian John Miles on 15 October 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
02 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
03 May 2023 | AD01 | Registered office address changed from Applegarth the Orchard Silver Street Kingsbury Episcopi Somerset TA12 6AX England to First Light Coldharbour Barns Park Lane, Donyatt Ilminster Somerset TA19 0RN on 3 May 2023 | |
03 May 2023 | PSC04 | Change of details for Mrs Clare Aggus as a person with significant control on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Mrs Clare Aggus on 3 May 2023 | |
03 May 2023 | PSC04 | Change of details for Mr Andrew John Aggus as a person with significant control on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Andrew John Aggus on 3 May 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
15 Nov 2022 | MR01 | Registration of charge 078980070004, created on 15 November 2022 | |
12 May 2022 | PSC04 | Change of details for Mrs Clare Aggus as a person with significant control on 3 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mrs Clare Aggus on 3 May 2022 | |
12 May 2022 | PSC04 | Change of details for Mr Andrew John Aggus as a person with significant control on 3 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mr Andrew John Aggus on 3 May 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from The Old Fruit Farm New Cross South Petherton Somerset TA13 5HD England to Applegarth the Orchard Silver Street Kingsbury Episcopi Somerset TA12 6AX on 29 March 2022 | |
19 Aug 2021 | MR01 | Registration of charge 078980070003, created on 19 August 2021 | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
30 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
10 Sep 2020 | PSC04 | Change of details for Mr Andrew John Aggus as a person with significant control on 10 September 2020 | |
10 Sep 2020 | CH01 | Director's details changed for Mr Andrew John Aggus on 10 September 2020 |