AUCOTT DEVELOPERS LIMITED
Status | ACTIVE |
Company No. | 01645547 |
Category | Private Limited Company |
Incorporated | 22 Jun 1982 |
Age | 41 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AUCOTT DEVELOPERS LIMITED is an active private limited company with number 01645547. It was incorporated 41 years, 11 months, 12 days ago, on 22 June 1982. The company address is Aucott House Aucott House, Tamworth, B78 3JA, Staffordhire.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Alice Aucott
Appointment date: 2017-05-01
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type full
Date: 26 Nov 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: 04 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type full
Date: 09 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: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Change account reference date company current extended
Date: 27 Jun 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Accounts with accounts type full
Date: 20 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type full
Date: 23 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type full
Date: 14 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-21
Officer name: Benjamin Starne Aucott
Documents
Accounts with accounts type full
Date: 03 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Benjamin Starne Aucott
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sindy Ruth Aucott
Change date: 2010-01-27
Documents
Accounts with accounts type full
Date: 16 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sindy aucott / 01/04/2009
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sindy aucott / 01/04/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin aucott / 01/04/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sindy aucott / 01/04/2009
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed sindy ruth aucott
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary eleanor connolly
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon atherden
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type full
Date: 28 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 08/11/04 from: aucott house bonehill road tamworth staffordshire B78 3HQ
Documents
Accounts with accounts type full
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type full
Date: 06 Apr 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Legacy
Date: 28 May 2002
Category: Address
Type: 287
Description: Registered office changed on 28/05/02 from: the laurels lichfield street fazeley tamworth staffs B78 3QS
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/02; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/99; no change of members
Documents
Accounts with accounts type full
Date: 04 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/98; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/96; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 18 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/95; no change of members
Documents
Accounts with accounts type full
Date: 22 Jun 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Jun 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 10 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/93; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 04 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/92; no change of members
Documents
Accounts with accounts type full
Date: 22 Jul 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 13 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/91; no change of members
Documents
Accounts with accounts type small
Date: 23 Nov 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 23 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/90; full list of members
Documents
Legacy
Date: 21 Nov 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 31/03/90
Documents
Legacy
Date: 23 Oct 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 31/10
Documents
Accounts with accounts type small
Date: 04 Oct 1990
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 06 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/01/89; full list of members
Documents
Legacy
Date: 10 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1989
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 03 Mar 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 30/11
Documents
Certificate change of name company
Date: 06 Jul 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aucotts developers LIMITED\certificate issued on 07/07/88
Documents
Certificate change of name company
Date: 28 Apr 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R.E. aucott & sons builders & de velopers LIMITED\certificate issued on 29/04/88
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO306681 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
78 PRINCESS VICTORIA STREET,BRISTOL,BS8 4DB
Number: | 07089434 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 04059454 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY HEALTH INVESTMENT PROPERTIES (NO.7) LIMITED
5TH FLOOR, GREENER HOUSE,LONDON,SW1Y 4RF
Number: | 10997276 |
Status: | ACTIVE |
Category: | Private Limited Company |
GELDERD ROAD,WEST YORKSHIRE,LS12 6NB
Number: | 00029796 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET,SOUTHALL,UB2 5XJ
Number: | 03041600 |
Status: | ACTIVE |
Category: | Private Limited Company |