Download leads from Nexok and grow your business. Find out more

A C Construction (Colchester) Limited

Documents

Total Documents82
Total Pages296

Filing History

23 March 2024Compulsory strike-off action has been discontinued
21 March 2024Total exemption full accounts made up to 31 March 2023
12 March 2024First Gazette notice for compulsory strike-off
28 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023
26 July 2023Confirmation statement made on 23 July 2023 with no updates
3 August 2022Confirmation statement made on 23 July 2022 with no updates
20 June 2022Total exemption full accounts made up to 31 December 2021
1 April 2022Compulsory strike-off action has been discontinued
31 March 2022Total exemption full accounts made up to 31 December 2020
23 March 2022Compulsory strike-off action has been suspended
8 March 2022First Gazette notice for compulsory strike-off
28 July 2021Confirmation statement made on 23 July 2021 with no updates
1 October 2020Total exemption full accounts made up to 31 December 2019
6 August 2020Confirmation statement made on 23 July 2020 with no updates
28 August 2019Total exemption full accounts made up to 31 December 2018
3 August 2019Confirmation statement made on 23 July 2019 with no updates
18 February 2019Satisfaction of charge 1 in full
21 November 2018Satisfaction of charge 066546620002 in full
19 September 2018Total exemption full accounts made up to 31 December 2017
27 July 2018Registration of charge 066546620003, created on 27 July 2018
23 July 2018Confirmation statement made on 23 July 2018 with no updates
2 March 2018Appointment of Mrs Lucy Jayne Cock as a director on 1 March 2018
12 October 2017Total exemption full accounts made up to 31 December 2016
12 October 2017Total exemption full accounts made up to 31 December 2016
30 September 2017Registered office address changed from 51-53 C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford Essex IG3 9UF England to 70 Oakwood Avenue West Mersea Colchester CO5 8AX on 30 September 2017
30 September 2017Registered office address changed from 51-53 C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford Essex IG3 9UF England to 70 Oakwood Avenue West Mersea Colchester CO5 8AX on 30 September 2017
28 July 2017Confirmation statement made on 23 July 2017 with no updates
21 March 2017Registered office address changed from 70 Oakwood Avenue West Mersea CO5 8AX England to 51-53 C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford Essex IG3 9UF on 21 March 2017
21 March 2017Registered office address changed from 70 Oakwood Avenue West Mersea CO5 8AX England to 51-53 C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford Essex IG3 9UF on 21 March 2017
30 September 2016Micro company accounts made up to 31 December 2015
30 September 2016Micro company accounts made up to 31 December 2015
3 August 2016Confirmation statement made on 23 July 2016 with updates
3 August 2016Confirmation statement made on 23 July 2016 with updates
10 December 2015Registered office address changed from Hillside Cottage Maldon Road Great Wigborough Colchester Essex CO5 7RE to 70 Oakwood Avenue West Mersea CO5 8AX on 10 December 2015
10 December 2015Registered office address changed from Hillside Cottage Maldon Road Great Wigborough Colchester Essex CO5 7RE to 70 Oakwood Avenue West Mersea CO5 8AX on 10 December 2015
31 October 2015Total exemption small company accounts made up to 31 December 2014
31 October 2015Total exemption small company accounts made up to 31 December 2014
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
19 August 2014Secretary's details changed for Mrs Lucy Jayne Cock on 30 July 2012
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 August 2014Director's details changed for Mr Alistair James Cock on 30 July 2012
19 August 2014Secretary's details changed for Mrs Lucy Jayne Cock on 30 July 2012
19 August 2014Director's details changed for Mr Alistair James Cock on 30 July 2012
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
1 May 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
1 May 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1
1 May 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1
1 May 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
30 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013
30 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013
14 May 2013Registration of charge 066546620002
14 May 2013Registration of charge 066546620002
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
17 October 2012Registered office address changed from Balckwater Farm Maldon Road Great Wigborough Colchester Essex CO5 7RE on 17 October 2012
17 October 2012Registered office address changed from Balckwater Farm Maldon Road Great Wigborough Colchester Essex CO5 7RE on 17 October 2012
13 September 2012Annual return made up to 23 July 2012 with a full list of shareholders
13 September 2012Annual return made up to 23 July 2012 with a full list of shareholders
20 April 2012Total exemption small company accounts made up to 31 July 2011
20 April 2012Total exemption small company accounts made up to 31 July 2011
18 October 2011Annual return made up to 23 July 2011 with a full list of shareholders
18 October 2011Annual return made up to 23 July 2011 with a full list of shareholders
15 March 2011Total exemption small company accounts made up to 31 July 2010
15 March 2011Total exemption small company accounts made up to 31 July 2010
28 October 2010Particulars of a mortgage or charge / charge no: 1
28 October 2010Particulars of a mortgage or charge / charge no: 1
26 July 2010Director's details changed for Mr Alistair James Cock on 23 July 2010
26 July 2010Director's details changed for Mr Alistair James Cock on 23 July 2010
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
1 June 2010Registered office address changed from 12 Brook Hall Road Fingringhoe Colchester Essex CO5 7DE United Kingdom on 1 June 2010
1 June 2010Registered office address changed from 12 Brook Hall Road Fingringhoe Colchester Essex CO5 7DE United Kingdom on 1 June 2010
1 June 2010Registered office address changed from 12 Brook Hall Road Fingringhoe Colchester Essex CO5 7DE United Kingdom on 1 June 2010
23 April 2010Total exemption small company accounts made up to 31 July 2009
23 April 2010Total exemption small company accounts made up to 31 July 2009
29 September 2009Return made up to 23/07/09; full list of members
29 September 2009Return made up to 23/07/09; full list of members
23 July 2008Incorporation
23 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed