ACS & SONS GENERAL BUILDERS LTD

Langmere Ewarts Croft Langmere Ewarts Croft, Devizes, SN10 5NE, Wilts, England
StatusACTIVE
Company No.10711377
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

ACS & SONS GENERAL BUILDERS LTD is an active private limited company with number 10711377. It was incorporated 7 years, 3 months ago, on 05 April 2017. The company address is Langmere Ewarts Croft Langmere Ewarts Croft, Devizes, SN10 5NE, Wilts, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 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: 20 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 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: 05 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

Old address: Crab Apple Cottage the Green Urchfont Devizes Wilts SN10 4QU England

New address: Langmere Ewarts Croft Potterne Devizes Wilts SN10 5NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 13 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 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: 08 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 17 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: 48 High Street Littleton Panell Devizes SN10 4ES United Kingdom

New address: Crab Apple Cottage the Green Urchfont Devizes Wilts SN10 4QU

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stevens

Termination date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Stevens

Termination date: 2017-07-01

Documents

View document PDF

Incorporation company

Date: 05 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3W LOGISTICS LIMITED

1 COURTENAY PARK,DEVON,TQ12 2HD

Number:03728913
Status:ACTIVE
Category:Private Limited Company

CAKJOS IMPORT & EXPORT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11381931
Status:ACTIVE
Category:Private Limited Company

DAIMON MEDIATION LTD

81 BELLEGROVE ROAD,WELLING,DA16 3PG

Number:09738165
Status:ACTIVE
Category:Private Limited Company

DESIGN-CUBED LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:07599592
Status:ACTIVE
Category:Private Limited Company

DH 2018 SERVICES LIMITED

3 ACORN BANK CLOSE,CREWE,CW2 6TP

Number:11734155
Status:ACTIVE
Category:Private Limited Company

ECH WATER TREATMENT TECHNOLOGY (UK) LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11805778
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