ADVANCED CRAFT LTD
Status | ACTIVE |
Company No. | 04890887 |
Category | Private Limited Company |
Incorporated | 08 Sep 2003 |
Age | 20 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCED CRAFT LTD is an active private limited company with number 04890887. It was incorporated 20 years, 8 months, 21 days ago, on 08 September 2003. The company address is 142 Fareham Road, Gosport, PO13 0AQ, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Termination secretary company with name termination date
Date: 21 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Adams
Termination date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Change person director company
Date: 05 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 22 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: 07 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Miss Michelle Clair Eaton
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 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: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-02
Officer name: Mr William Michael Stupple
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
New address: 142 Fareham Road Gosport Hampshire PO13 0AQ
Old address: 142 Fareham Road Gosport Hampshire PO13 0AQ England
Change date: 2014-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
New address: 142 Fareham Road Gosport Hampshire PO13 0AQ
Change date: 2014-09-02
Old address: 20 Cavendish Avenue Welling Kent DA16 2EP England
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-30
Old address: 18 Cavendish Avenue Welling Kent DA16 2EP England
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Change person secretary company with change date
Date: 03 Sep 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-10
Officer name: Mrs Michelle Adams
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-02
Old address: 68 Farnham Road Welling Kent DA16 1LQ
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Michael Stupple
Change date: 2010-06-02
Documents
Accounts amended with made up date
Date: 29 Dec 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / william stupple / 29/11/2008
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 28/11/2008 from 59 danson crescent welling kent DA16 2AL
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michelle adams / 29/05/2008
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 16/10/06 from: 71 bellegrove road welling kent DA16 3PG
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/09/03--------- £ si 50@1=50 £ ic 50/100
Documents
Legacy
Date: 13 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/09/03--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 13 May 2004
Category: Address
Type: 287
Description: Registered office changed on 13/05/04 from: loucas accountants 71 bellegrove road welling kent DA16 3PG
Documents
Legacy
Date: 24 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 24/09/03 from: 71 bellegrove rd welling kent DA16 3PG
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/03/04
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GLENLEVEN DEVELOPMENTS LIMITED
7 MAIN STREET,KINGLASSIE,KY5 0XB
Number: | SC252107 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 08567786 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ENDLEBURY ROAD,LONDON,E4 6PX
Number: | 09006385 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 STATION ROAD,SURREY,KT15 2AL
Number: | 05343309 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL PRESTON HOSPITAL LANCASHIRE TEACHING HOSPITALA,FULWOOD,PR2 9HT
Number: | 07913994 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
317 HORN LANE,LONDON,W3 0BU
Number: | 09707902 |
Status: | ACTIVE |
Category: | Private Limited Company |