ADVANCED CHEMICAL INTERMEDIATES LIMITED

Metherell Gard Metherell Gard, Cornwall, EX23 8BX
StatusACTIVE
Company No.05906463
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 11 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 19 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 13 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Sibley

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 05 Sep 2011

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 17 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 17 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james metcalf / 02/09/2009

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

BELVARA LIMITED

20 CHAPEL STREET,LIVERPOOL,L3 9AG

Number:09385843
Status:ACTIVE
Category:Private Limited Company

KENTPLUMBING LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:06017609
Status:ACTIVE
Category:Private Limited Company

PIP & CHIP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11318946
Status:ACTIVE
Category:Private Limited Company

SOLITAIRE ALTERNATIVES LTD

ST. CLEMENTS HOUSE,LONDON,EC4N 7AE

Number:08268726
Status:LIQUIDATION
Category:Private Limited Company

THE DEVILS INCARNATE LTD

UNIT 3 THE STONE YARD,CARDIFF,CF11 6HE

Number:10707002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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