Established in 2005, Acon Cutting Formes Ltd has its registered office in Oadby in Leicestershire. There is one director listed as Simpson, Ayshea for the company. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Ayshea | 13 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 25 April 2019 | |
MR05 - N/A | 14 February 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AR01 - Annual Return | 18 May 2016 | |
CH01 - Change of particulars for director | 18 May 2016 | |
AA - Annual Accounts | 03 February 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AD01 - Change of registered office address | 18 July 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 09 July 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 05 March 2007 | |
395 - Particulars of a mortgage or charge | 01 July 2006 | |
363s - Annual Return | 02 June 2006 | |
287 - Change in situation or address of Registered Office | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2005 | |
288a - Notice of appointment of directors or secretaries | 23 May 2005 | |
288a - Notice of appointment of directors or secretaries | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
NEWINC - New incorporation documents | 21 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 27 June 2006 | Outstanding |
N/A |