Advanced company searchLink opens in new window

ACL 2020 LIMITED

Company number 08463187

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)
10 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,746
21 Feb 2014 AP01 Appointment of Mr Robert Andrew Day as a director
16 Oct 2013 AP01 Appointment of Miss Chantel-Leigh Summers as a director
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 9,746.00
21 Jun 2013 AP01 Appointment of Ms Samantha Jane Mickleburgh as a director
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 8,730.4
19 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
15 Apr 2013 SH02 Sub-division of shares on 5 April 2013
15 Apr 2013 CC01 Notice of Restriction on the Company's Articles
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
11 Apr 2013 CERTNM Company name changed axminster carpets (2013) LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Apr 2013 AP01 Appointment of Mr Gary Bridge as a director
10 Apr 2013 AP01 Appointment of Mr Simon James Wright as a director
09 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-05
09 Apr 2013 CONNOT Change of name notice
09 Apr 2013 AP01 Appointment of Mr Joshua John Dutfield as a director
08 Apr 2013 AD01 Registered office address changed from 1 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England on 8 April 2013
26 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted