- Company Overview for AC BUILDING DESIGN LIMITED (06278082)
- Filing history for AC BUILDING DESIGN LIMITED (06278082)
- People for AC BUILDING DESIGN LIMITED (06278082)
- Charges for AC BUILDING DESIGN LIMITED (06278082)
- Insolvency for AC BUILDING DESIGN LIMITED (06278082)
- More for AC BUILDING DESIGN LIMITED (06278082)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2017 | PSC01 | Notification of Steven Simpson as a person with significant control on 7 April 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
28 Feb 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | MR01 | Registration of charge 062780820001, created on 13 October 2016 | |
31 Aug 2016 | AP01 | Appointment of Mrs Jemima Simpson as a director on 31 August 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Mr Steven James Simpson on 1 October 2014 | |
03 Jul 2015 | CH03 | Secretary's details changed for Miss Georgina Victoria Simpson on 1 October 2014 | |
15 May 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from The Trade Mark Building Oaklands Park Fishponds Road Wokingham Berkshire RG41 2FD to Unit 20 Headley Park Ten Woodley Reading Berkshire RG5 4SW on 5 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
26 Jun 2013 | TM02 | Termination of appointment of Steven Simpson as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of Jayne Carr as a director | |
26 Jun 2013 | AP03 | Appointment of Miss Georgina Victoria Simpson as a secretary | |
26 Jun 2013 | AP01 | Appointment of Mr Steven James Simpson as a director | |
26 Jun 2013 | AD01 | Registered office address changed from 42 Keble Way Sandhurst Berkshire GU47 0XA England on 26 June 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |