ACREW4U LTD
Status | ACTIVE |
Company No. | 06082546 |
Category | Private Limited Company |
Incorporated | 05 Feb 2007 |
Age | 17 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ACREW4U LTD is an active private limited company with number 06082546. It was incorporated 17 years, 3 months, 24 days ago, on 05 February 2007. The company address is The Old Church The Old Church, London, SW19 1EX, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
Old address: Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom
Change date: 2023-06-29
New address: The Old Church Quicks Road London SW19 1EX
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
New address: Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE
Old address: Unit 313 - Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
Change date: 2020-10-09
Documents
Mortgage satisfy charge full
Date: 03 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-03
Charge number: 060825460002
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-23
Officer name: Mr William John Mountain
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-23
Psc name: Mr William John Mountain
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
New address: Unit 313 - Vox Studios 1-45 Durham Street London SE11 5JH
Old address: Suite 38 1 Empire Mews Stanhope Road London SW16 2BF United Kingdom
Change date: 2019-08-12
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Change person secretary company with change date
Date: 26 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-04
Officer name: Mr William Mountain
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-04
Psc name: Mr William John Mountain
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-04
Officer name: Mr William John Mountain
Documents
Change person secretary company with change date
Date: 12 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr William Mountain
Change date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 06 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Aug 2018
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Old address: 35 Wimbledon Hill Road London SW19 7NB
Change date: 2018-07-25
New address: Suite 38 1 Empire Mews Stanhope Road London SW16 2BF
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person secretary company with change date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-03
Officer name: Mr William Mountain
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts amended with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
Old address: Unit318 Panther Building 38 Mount Pleasant London WC1X0AN WC1X 0AN
Change date: 2015-02-11
New address: 35 Wimbledon Hill Road London SW19 7NB
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Change person director company with change date
Date: 06 Mar 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Mountain
Change date: 2014-01-16
Documents
Change person secretary company with change date
Date: 05 Mar 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-16
Officer name: Mr William Mountain
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-05
Old address: Unit 318 Mount Pleasant London WC1X 0AN
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change account reference date company previous shortened
Date: 29 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: Unit 318 Panther Buildings 38 Mount Pleasant London WC1X 0AN England
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Old address: Unit208 Mount Pleasant London WC1X 0AN England
Change date: 2013-10-29
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Old address: 10 St Margarets, Great Gaddesden Hemel Hempstead Herts HP1 3BZ
Change date: 2013-07-11
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Legacy
Date: 24 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Change person secretary company with change date
Date: 06 Feb 2011
Action Date: 05 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-05
Officer name: Mr William John Mountain
Documents
Certificate change of name company
Date: 16 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mediumwave visual LTD\certificate issued on 16/03/10
Documents
Change of name notice
Date: 16 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 23 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 30/11/2008
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 04 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Some Companies
GRANGE HOUSE,MIDHURST,GU29 9LS
Number: | 06872630 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALKLEY SURVEY DESIGN & STATISTICAL ANALYSIS LIMITED
FAIR VIEW HOUSE,BERKHAMSTED,HP4 3DU
Number: | 06833091 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NORTHWAY HOUSE 21 NORTHWAY HOUSE,LONDON,N20 9BL
Number: | 07516769 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HILLCREST AVENUE,MIDDLESEX,HA8 8PA
Number: | 04527283 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KITTS GREEN ROAD,BIRMINGHAM,B33 9NY
Number: | 08984229 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 TREVELLO ROAD,SWINDON,SN1 7BZ
Number: | 11139210 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |