ADVANCED CHEMICAL INTERMEDIATES LIMITED
Status | ACTIVE |
Company No. | 05906463 |
Category | Private Limited Company |
Incorporated | 15 Aug 2006 |
Age | 17 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCED CHEMICAL INTERMEDIATES LIMITED is an active private limited company with number 05906463. It was incorporated 17 years, 11 months, 20 days ago, on 15 August 2006. The company address is Metherell Gard Metherell Gard, Cornwall, EX23 8BX.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Move registers to registered office company with new address
Date: 27 Aug 2015
Category: Address
Type: AD04
New address: Metherell Gard Burn View, Bude Cornwall EX23 8BX
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Move registers to sail company with new address
Date: 03 Oct 2014
Category: Address
Type: AD03
New address: The Old Dairy Tresplatt Farm Davidstow Camelford Cornwall PL32 9YD
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Move registers to registered office company
Date: 19 Aug 2013
Category: Address
Type: AD04
Documents
Change person director company with change date
Date: 17 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-10
Officer name: James Robert Metcalf
Documents
Change person secretary company with change date
Date: 17 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-10
Officer name: James Robert Metcalf
Documents
Change account reference date company current extended
Date: 06 Jan 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Move registers to sail company
Date: 13 Sep 2012
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Sibley
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Move registers to registered office company
Date: 05 Sep 2011
Category: Address
Type: AD04
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 14 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-14
Officer name: James Robert Metcalf
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Move registers to sail company
Date: 17 Sep 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 17 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-14
Officer name: James Robert Metcalf
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: James Robert Metcalf
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Steven Paul Brown
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Dr Anthony William Sibley
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / james metcalf / 02/09/2009
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 01/10/07\gbp si 50@1=50\gbp ic 100/150\
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/07; full list of members
Documents
Some Companies
417 THORNTON ROAD MANAGEMENT COMPANY LIMITED
C/O MANAGING ESTATES LTD RIVERSIDE HOUSE,SALTNEY,CH4 8RQ
Number: | 09013524 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAPEL STREET,LIVERPOOL,L3 9AG
Number: | 09385843 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 06017609 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11318946 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. CLEMENTS HOUSE,LONDON,EC4N 7AE
Number: | 08268726 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 3 THE STONE YARD,CARDIFF,CF11 6HE
Number: | 10707002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |