AC BUILDING DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Order of court to wind up |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Termination of appointment of Georgina Victoria Simpson as a secretary on 2024-11-22 |
03/09/243 September 2024 | Appointment of Mr Steven James Simpson as a director on 2024-09-03 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
07/11/237 November 2023 | Director's details changed for Mr Steven James Simpson on 2023-11-01 |
07/11/237 November 2023 | Termination of appointment of Steven James Simpson as a director on 2023-11-07 |
23/04/2323 April 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/12/2225 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Registered office address changed from Unit 20 Headley Park Ten Woodley Reading Berkshire RG5 4SW to 6 6 Lance Way Arborfield Green Berkshire RG2 9YY on 2021-12-30 |
30/12/2130 December 2021 | Registered office address changed from 6 6 Lance Way Arborfield Green Berkshire RG2 9YY England to 6 Lance Way Arborfield Green Berkshire RG2 9YY on 2021-12-30 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES SIMPSON / 21/02/2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES SIMPSON / 30/05/2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN SIMPSON |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062780820001 |
31/08/1631 August 2016 | DIRECTOR APPOINTED MRS JEMIMA SIMPSON |
01/08/161 August 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
06/01/166 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
03/07/153 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA VICTORIA SIMPSON / 01/10/2014 |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES SIMPSON / 01/10/2014 |
03/07/153 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
15/05/1515 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM THE TRADE MARK BUILDING OAKLANDS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2FD |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | APPOINTMENT TERMINATED, SECRETARY STEVEN SIMPSON |
26/06/1326 June 2013 | SECRETARY APPOINTED MISS GEORGINA VICTORIA SIMPSON |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 42 KEBLE WAY SANDHURST BERKSHIRE GU47 0XA ENGLAND |
26/06/1326 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
26/06/1326 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JAYNE CARR |
26/06/1326 June 2013 | DIRECTOR APPOINTED MR STEVEN JAMES SIMPSON |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 391 FINCHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 3RL |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON CARR / 01/03/2011 |
20/07/1120 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES SIMPSON / 01/03/2011 |
20/07/1120 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/09/105 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON CARR / 13/06/2010 |
05/09/105 September 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
28/07/0928 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | SECRETARY APPOINTED MR STEVEN JAMES SIMPSON |
05/02/095 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
21/07/0821 July 2008 | APPOINTMENT TERMINATED SECRETARY GEORGINA SIMPSON |
21/07/0821 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
13/08/0713 August 2007 | NEW DIRECTOR APPOINTED |
13/08/0713 August 2007 | NEW SECRETARY APPOINTED |
13/08/0713 August 2007 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 391 FINCHAMPSTEAD RD WOKINGHAM BERKS RG40 3RL |
14/06/0714 June 2007 | SECRETARY RESIGNED |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AC BUILDING DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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