AC BUILDING DESIGN LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Order of court to wind up

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Termination of appointment of Georgina Victoria Simpson as a secretary on 2024-11-22

View Document

03/09/243 September 2024 Appointment of Mr Steven James Simpson as a director on 2024-09-03

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Director's details changed for Mr Steven James Simpson on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Steven James Simpson as a director on 2023-11-07

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

25/12/2225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Document

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

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES SIMPSON / 21/02/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES SIMPSON / 30/05/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN SIMPSON

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062780820001

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS JEMIMA SIMPSON

View Document

01/08/161 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA VICTORIA SIMPSON / 01/10/2014

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES SIMPSON / 01/10/2014

View Document

03/07/153 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN SIMPSON

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MISS GEORGINA VICTORIA SIMPSON

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 42 KEBLE WAY SANDHURST BERKSHIRE GU47 0XA ENGLAND

View Document

26/06/1326 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE CARR

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR STEVEN JAMES SIMPSON

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 391 FINCHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 3RL

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON CARR / 01/03/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES SIMPSON / 01/03/2011

View Document

20/07/1120 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON CARR / 13/06/2010

View Document

05/09/105 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 SECRETARY APPOINTED MR STEVEN JAMES SIMPSON

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY GEORGINA SIMPSON

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 391 FINCHAMPSTEAD RD WOKINGHAM BERKS RG40 3RL

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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