AC BUILD LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Termination of appointment of Angela Elizabeth Douty as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Angela Elizabeth Douty as a director on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Mark Thompson as a director on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Andrew Colin Laing as a director on 2023-12-07

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Registration of charge 086050990003, created on 2022-02-24

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Termination of appointment of Stuart David Carrs as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Daniel Priest as a director on 2021-09-10

View Document

02/11/212 November 2021 Termination of appointment of Jeremy James Kershaw as a director on 2021-11-01

View Document

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

View Accounts

21/08/2021 August 2020 DIRECTOR APPOINTED MR STUART DAVID CARRS

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MS ANGELA ELIZABETH DOUTY

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR DANIEL PRIEST

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR JEREMY JAMES KERSHAW

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR MARK THOMPSON

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DISTIN

View Document

21/04/2021 April 2020 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

31/03/2031 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN PETTIPHER

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / AC PLC / 01/04/2018

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/10/194 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2018

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR KEVIN JOHN PETTIPHER

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR MATTHEW HAYDN DISTIN

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086050990002

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086050990001

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086050990002

View Document

19/09/1619 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYES

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES HAYES

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086050990001

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MRS ANGELA ELIZABETH DOUTY

View Document

28/10/1328 October 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information