AUCOTT DEVELOPERS LIMITED

Register to unlock more data on OkredoRegister

AUCOTT DEVELOPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01645547

Incorporation date

22/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1982)
dot icon08/04/2025
Register inspection address has been changed to Aucott House Etchell Court Bonehill Road Tamworth Staffordshire B78 3JA`
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Appointment of a voluntary liquidator
dot icon07/04/2025
Declaration of solvency
dot icon07/04/2025
Registered office address changed from Aucott House Etchell Court Bonehill Road Tamworth Staffordhire B78 3JA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-04-07
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon05/05/2017
Appointment of Mrs Jean Alice Aucott as a director on 2017-05-01
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon27/06/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon20/02/2013
Full accounts made up to 2012-10-31
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/01/2012
Full accounts made up to 2011-10-31
dot icon14/02/2011
Full accounts made up to 2010-10-31
dot icon07/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon07/02/2011
Director's details changed for Benjamin Starne Aucott on 2011-01-21
dot icon03/03/2010
Full accounts made up to 2009-10-31
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon27/01/2010
Director's details changed for Benjamin Starne Aucott on 2010-01-27
dot icon27/01/2010
Director's details changed for Miss Sindy Ruth Aucott on 2010-01-27
dot icon16/07/2009
Full accounts made up to 2008-10-31
dot icon24/04/2009
Director and secretary's change of particulars / sindy aucott / 01/04/2009
dot icon24/04/2009
Director and secretary's change of particulars / sindy aucott / 01/04/2009
dot icon23/04/2009
Director's change of particulars / benjamin aucott / 01/04/2009
dot icon23/04/2009
Director and secretary's change of particulars / sindy aucott / 01/04/2009
dot icon27/01/2009
Return made up to 27/01/09; full list of members
dot icon21/11/2008
Secretary appointed sindy ruth aucott
dot icon21/11/2008
Appointment terminated director and secretary eleanor connolly
dot icon20/06/2008
Appointment terminated director simon atherden
dot icon29/01/2008
Return made up to 27/01/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-10-31
dot icon28/08/2007
Full accounts made up to 2006-10-31
dot icon20/02/2007
Return made up to 27/01/07; full list of members
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon13/02/2006
Return made up to 27/01/06; full list of members
dot icon02/12/2005
Secretary resigned
dot icon03/11/2005
New secretary appointed;new director appointed
dot icon03/11/2005
New director appointed
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon05/02/2005
Return made up to 27/01/05; full list of members
dot icon08/11/2004
Registered office changed on 08/11/04 from: aucott house bonehill road tamworth staffordshire B78 3HQ
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon06/04/2004
Full accounts made up to 2002-10-31
dot icon13/02/2004
Secretary resigned;director resigned
dot icon13/02/2004
New secretary appointed
dot icon04/02/2004
Return made up to 27/01/04; full list of members
dot icon20/11/2003
Full accounts made up to 2001-10-31
dot icon06/02/2003
Return made up to 27/01/03; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon28/05/2002
Registered office changed on 28/05/02 from: the laurels lichfield street fazeley tamworth staffs B78 3QS
dot icon28/01/2002
Return made up to 27/01/02; full list of members
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon31/08/2001
Full accounts made up to 2000-10-31
dot icon19/01/2001
Return made up to 27/01/01; full list of members
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon23/01/2000
Return made up to 27/01/00; full list of members
dot icon20/08/1999
Full accounts made up to 1998-10-31
dot icon26/01/1999
Return made up to 27/01/99; no change of members
dot icon04/08/1998
Full accounts made up to 1997-10-31
dot icon26/01/1998
Return made up to 27/01/98; full list of members
dot icon15/07/1997
Full accounts made up to 1996-10-31
dot icon21/01/1997
Return made up to 27/01/97; no change of members
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon22/01/1996
Return made up to 27/01/96; full list of members
dot icon24/08/1995
Full accounts made up to 1994-10-31
dot icon18/01/1995
Return made up to 27/01/95; no change of members
dot icon22/06/1994
Full accounts made up to 1993-10-31
dot icon17/02/1994
Return made up to 27/01/94; no change of members
dot icon06/06/1993
Accounts for a small company made up to 1992-10-31
dot icon10/03/1993
Return made up to 27/01/93; full list of members
dot icon26/08/1992
Accounts for a small company made up to 1991-10-31
dot icon04/02/1992
Return made up to 27/01/92; no change of members
dot icon22/07/1991
Full accounts made up to 1990-10-31
dot icon13/03/1991
Return made up to 27/01/91; no change of members
dot icon23/11/1990
Accounts for a small company made up to 1989-11-30
dot icon23/11/1990
Return made up to 31/03/90; full list of members
dot icon21/11/1990
Annual return made up to 31/03/90
dot icon23/10/1990
Accounting reference date shortened from 30/11 to 31/10
dot icon04/10/1990
Accounts for a small company made up to 1988-11-30
dot icon06/07/1989
Return made up to 27/01/89; full list of members
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon03/03/1989
Full accounts made up to 1987-10-31
dot icon03/03/1989
Accounting reference date shortened from 31/10 to 30/11
dot icon06/07/1988
Certificate of change of name
dot icon28/04/1988
Certificate of change of name
dot icon25/04/1988
New director appointed
dot icon23/01/1988
Accounts made up to 1986-10-31
dot icon21/01/1988
Certificate of change of name
dot icon19/01/1988
Return made up to 30/10/87; full list of members
dot icon18/11/1987
Director resigned
dot icon20/02/1987
Return made up to 25/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/04/1986
Annual return made up to 25/06/85
dot icon16/01/1985
Annual return made up to 04/06/84
dot icon15/01/1985
Annual return made up to 13/05/83
dot icon22/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aucott, Sindy Ruth
Director
30/07/2001 - Present
8
Mr Benjamin Starne Aucott
Director
30/07/2001 - Present
8
Connolly, Eleanor Ann
Director
25/10/2005 - 20/06/2008
5
Atherden, Simon Philip
Director
25/10/2005 - 05/06/2008
5
Aucott, Jean Alice
Director
01/05/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUCOTT DEVELOPERS LIMITED

AUCOTT DEVELOPERS LIMITED is an(a) Liquidation company incorporated on 22/06/1982 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUCOTT DEVELOPERS LIMITED?

toggle

AUCOTT DEVELOPERS LIMITED is currently Liquidation. It was registered on 22/06/1982 .

Where is AUCOTT DEVELOPERS LIMITED located?

toggle

AUCOTT DEVELOPERS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does AUCOTT DEVELOPERS LIMITED do?

toggle

AUCOTT DEVELOPERS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for AUCOTT DEVELOPERS LIMITED?

toggle

The latest filing was on 08/04/2025: Register inspection address has been changed to Aucott House Etchell Court Bonehill Road Tamworth Staffordshire B78 3JA`.