ACHORDA LTD

Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex, England
StatusACTIVE
Company No.03086062
CategoryPrivate Limited Company
Incorporated01 Aug 1995
Age28 years, 11 months
JurisdictionEngland Wales

SUMMARY

ACHORDA LTD is an active private limited company with number 03086062. It was incorporated 28 years, 11 months ago, on 01 August 1995. The company address is Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-03

Psc name: Mr Peter Stanley Ebdon

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Peter Stanley Ebdon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change sail address company with old address

Date: 26 Aug 2011

Category: Address

Type: AD02

Old address: 129 New London Road Chelmsford Essex CM2 0QT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-23

Old address: 129 New London Road Chelmsford Essex CM2 0QT England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Move registers to sail company

Date: 20 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Rebecca Louise Ebdon

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Stanley Ebdon

Documents

View document PDF

Change sail address company

Date: 20 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-16

Old address: Highland View the Ridge, Cold Ash Thatcham Berkshire RG18 9HZ

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2010

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-01

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 30/04/01

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Resolution

Date: 12 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 23/04/96 from: 4 miles place lightwater surrey GU18 5LD

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 01/08/95--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Incorporation company

Date: 01 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAENWAUN GARAGE LTD

8 STATION ROAD,LLANELLI,SA15 1AL

Number:09185380
Status:ACTIVE
Category:Private Limited Company

BRIDGE MOTOR FACTORS LIMITED

BROAD STREET,,FK10 1AN

Number:SC312971
Status:ACTIVE
Category:Private Limited Company

CRYSTAL WATERS SMOKERY LTD

98 KIRKLEY RUN,LOWESTOFT,NR33 0NJ

Number:07907804
Status:ACTIVE
Category:Private Limited Company

FK1 SCOTLAND LIMITED

FIRST FLOOR,GRANGEMOUTH,FK3 8ZE

Number:SC470144
Status:ACTIVE
Category:Private Limited Company

LD CIPHER LTD

30 AVENONS ROAD,LONDON,E13 8HT

Number:10938515
Status:ACTIVE
Category:Private Limited Company

SURFACESHINE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11124575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source