ACC ART BOOKS LIMITED

Riverside House Dock Lane Riverside House Dock Lane, Woodbridge, IP12 1PE, Suffolk, England
StatusACTIVE
Company No.09488187
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

ACC ART BOOKS LIMITED is an active private limited company with number 09488187. It was incorporated 9 years, 2 months, 9 days ago, on 13 March 2015. The company address is Riverside House Dock Lane Riverside House Dock Lane, Woodbridge, IP12 1PE, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-22

Old address: C/O Acc Distribution Sandy Lane Martlesham Woodbridge Suffolk IP12 4SD United Kingdom

New address: Riverside House Dock Lane Melton Woodbridge Suffolk IP12 1PE

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Mr Xuanzhuang Huang

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yibing Zhang

Termination date: 2019-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Matthew Louis Tadelis Freedman

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Paul Latham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-18

Charge number: 094881870001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Shorten

Change date: 2017-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-15

Officer name: Mr Paul Latham

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-15

Officer name: Mr Yibing Zhang

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-15

Officer name: Mr Guanghan Liu

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Mary Steel

Termination date: 2016-08-15

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED

35 BROADWAY,PETERBOROUGH,PE1 1SQ

Number:05581358
Status:ACTIVE
Category:Private Limited Company

JW PARFITT & SONS LIMITED

55 GOLWG Y BRYN,NEATH,SA10 9NH

Number:08099154
Status:ACTIVE
Category:Private Limited Company

MOTORS FOR YOU (NOTTINGHAM) LIMITED

BURTON JOYCE BUSINESS CENTRE 49C MAIN STREET,NOTTINGHAM,NG14 5DX

Number:07320147
Status:ACTIVE
Category:Private Limited Company

OUTLOOK MARKETING L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010864
Status:ACTIVE
Category:Limited Partnership

OWEN BENWELL LTD

HFM TAX & ACCOUNTS,LONDON,EC2A 2BF

Number:07585970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE STAKES PRACTICE LTD

21 THE STAKES,WIRRAL,CH46 3SW

Number:11906373
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