Advanced company searchLink opens in new window

ACRES OF FENCING LIMITED

Company number 09858141

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2024 AA Micro company accounts made up to 30 November 2022
15 Nov 2023 AD01 Registered office address changed from 75 High Street Boston PE21 8SX England to Ivy House Main Road Sibsey Boston PE22 0TW on 15 November 2023
07 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
25 Apr 2023 PSC04 Change of details for Mrs Deborah Chapman as a person with significant control on 4 November 2022
24 Apr 2023 PSC04 Change of details for Mr Peter Bryan Chapman as a person with significant control on 4 November 2022
24 Apr 2023 PSC04 Change of details for Mrs Deborah Chapman as a person with significant control on 4 November 2022
28 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
22 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
15 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Apr 2021 PSC04 Change of details for Mr Peter Bryan Chapman as a person with significant control on 1 September 2016
27 Apr 2021 PSC01 Notification of Deborah Chapman as a person with significant control on 1 September 2016
27 Apr 2021 PSC04 Change of details for Mr Peter Bryan Chapman as a person with significant control on 1 September 2016
01 Mar 2021 AA Total exemption full accounts made up to 30 November 2019
18 Feb 2021 CH01 Director's details changed for Peter Bryan Chapman on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Deborah Chapman on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from Boston Commercial Centre Market Place Boston PE21 6EH England to 75 High Street Boston PE21 8SX on 18 February 2021
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates