Advanced company searchLink opens in new window

A & C INTERIOR CONTRACTS LIMITED

Company number 05700066

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)
11 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
20 Aug 2021 AA Micro company accounts made up to 28 February 2021
20 Aug 2021 AD01 Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom to Suite B Rayrigg Hall Fam Rayrigg Road Windermere LA23 1BW on 20 August 2021
01 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
18 Feb 2021 AA Micro company accounts made up to 28 February 2020
12 Oct 2020 AD01 Registered office address changed from 43B Plains Road Mapperley Nottingham NG3 5JU to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 12 October 2020
02 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
20 Jun 2016 AA Micro company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 Feb 2016 CH01 Director's details changed for Michael James Astill on 29 February 2016
29 Feb 2016 CH03 Secretary's details changed for Matthew James Astill on 29 February 2016
22 Jun 2015 AA Micro company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
03 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2