ACACIA CONSULTANTS AND ASSOCIATES LTD

Budgerigar Soviety Budgerigar Soviety, Northampton, NN1 1DR, England
StatusACTIVE
Company No.05859829
CategoryPrivate Limited Company
Incorporated27 Jun 2006
Age17 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

ACACIA CONSULTANTS AND ASSOCIATES LTD is an active private limited company with number 05859829. It was incorporated 17 years, 10 months, 20 days ago, on 27 June 2006. The company address is Budgerigar Soviety Budgerigar Soviety, Northampton, NN1 1DR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 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: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Folake Titilayo Helen Bassey

Change date: 2023-08-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Folake Titilayo Helen Bassey

Change date: 2023-08-04

Documents

View document PDF

Change person director company

Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Folake Titilayo Helen Robbins

Change date: 2022-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-02

Officer name: Mrs Folake Titilayo Helen Robbins

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Folake Titilayo Helen Robbins

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 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: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Mrs Folake Folake Helen Robbins

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Mrs Helen Folake Titilayo Robbins

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-10

Officer name: Mrs Helen Titilayo Folake Robbins

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Helen Bassey

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-01

Officer name: Helen Bassey

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Folake Robbins

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

New address: Budgerigar Soviety Spring Gardens Northampton NN1 1DR

Old address: 74 Abington Park Crescent Northampton Northamptonshire NN3 3AL

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 04 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Robbins

Notification date: 2016-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 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: 07 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2014

Action Date: 22 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-22

Charge number: 058598290001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 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: 02 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olajumoke Bello

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Bassey

Change date: 2011-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Bassey

Change date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Bassey

Change date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Olajumoke Bello

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 01/11/07 from: 363 kettering rd northampton NN3 6QT

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/06/06--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE COUNSELLING EPPING FOREST

ST JOHNS HOUSE,EPPING,CM16 5DN

Number:05785768
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONSTRUCTION COSTING SOLUTIONS LTD

HOWARDS LTD NEWPORT ROAD,STAFFORD,ST16 1DA

Number:11814700
Status:ACTIVE
Category:Private Limited Company

D NOWELL SERVICES LIMITED

5 NORFOLK AVENUE,SCUNTHORPE,DN15 9EW

Number:06583170
Status:ACTIVE
Category:Private Limited Company

HUNDEN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11541900
Status:ACTIVE
Category:Private Limited Company

KOOMKHWA LTD

18 BADGERS WALK,BURGESS HILL,RH15 0AE

Number:11782449
Status:ACTIVE
Category:Private Limited Company

RINNOVARE LIMITED

92 WARE STREET,MAIDSTONE,ME14 4PG

Number:10799696
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