ACCLAIM CONTRACTS LIMITED



Company Documents

DateDescription
20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
28/03/2228 March 2022 Satisfaction of charge 1 in full

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
03/08/183 August 2018 SECRETARY APPOINTED MRS WENDY WHITE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUGGAN / 31/03/2016

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUGGAN / 01/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA LATHANGUE

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY LINDA LATHANGUE

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER LA THANGUE / 22/08/2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUGGAN / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOYCE LATHANGUE / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER LA THANGUE / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER LA THANGUE / 11/05/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

23/07/0823 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: ACCLAIM HOUSE 62 HILL AVENUE WICKFORD ESSEX SS11 8LT

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 ACCLAIM HOUSE 62 HILL AVENUE WICKFORD ESSEX SS11 8LT

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document



31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED ACCLAIM ROOFING LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/984 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/04/973 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: SHOT FARM SOUTHEND ROAD WICKFORD ESSEX SS11 8RZ

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: G OFFICE CHANGED 26/01/95 SHOT FARM SOUTHEND ROAD WICKFORD ESSEX SS11 8RZ

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: 22 HIGH STREET BILLERICAY ESSEX CM12 9BQ

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: G OFFICE CHANGED 11/02/94 22 HIGH STREET BILLERICAY ESSEX CM12 9BQ

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 S386 DISP APP AUDS 25/03/91

View Document

07/04/917 April 1991 S366A DISP HOLDING AGM 25/03/91

View Document

07/04/917 April 1991 S252 DISP LAYING ACC 25/03/91

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: ATON HOUSE 149 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JF

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: G OFFICE CHANGED 07/08/90 ATON HOUSE 149 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JF

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 6 RAYMOND BUILDINGS GRAY'S INN LONDON WC1R 5DF

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: G OFFICE CHANGED 16/05/90 6 RAYMOND BUILDINGS GRAY'S INN LONDON WC1R 5DF

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/10/8913 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 COMPANY NAME CHANGED ACCLAIM ROOFING & CONTRACTING LI MITED CERTIFICATE ISSUED ON 09/05/88

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: 3 RAYMOND BUILDINGS GRAYS INN LONDON WC1

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: G OFFICE CHANGED 21/04/88 3 RAYMOND BUILDINGS GRAYS INN LONDON WC1

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/12/868 December 1986 DIRECTOR RESIGNED

View Document

08/12/868 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company