Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Secretary Name | Ms Caroline Colleran |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Roundspring Farm Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JQ |
Director Name | James Andrew Colleran |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2002) |
Role | Building Contractor |
Correspondence Address | Shrublands Heathfield Road Sands High Wycombe Buckinghamshire HP12 4DG |
Secretary Name | Nigel Philip Watson Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Pheena Chess Lane, Loudwater Rickmansworth Hertfordshire WD3 4HR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.acsconstruction.co.uk |
---|---|
Telephone | 020 87822345 |
Telephone region | London |
Registered Address | Construction House Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nigel Philip Watson Shepheard 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
4 November 2020 | Delivered on: 10 November 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Freehold property - land adjoining 605-609 harrow road, london, W10 4RA - title no: BGL146386. Outstanding |
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All freehold and leasehold property of acs property investments limited both present and future. Outstanding |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
14 September 2023 | Statement of capital following an allotment of shares on 7 September 2023
|
14 September 2023 | Resolutions
|
14 September 2023 | Memorandum and Articles of Association (22 pages) |
19 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
14 May 2021 | Change of details for Mrs Caroline Colleran as a person with significant control on 28 April 2021 (2 pages) |
14 May 2021 | Secretary's details changed for Ms Caroline Colleran on 28 April 2021 (1 page) |
14 December 2020 | Notification of Caroline Colleran as a person with significant control on 31 March 2020 (2 pages) |
14 December 2020 | Change of details for Mr Nigel Philip Watson Shepheard as a person with significant control on 31 March 2020 (2 pages) |
14 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 November 2020 | Registration of charge 037918970003, created on 4 November 2020 (8 pages) |
23 September 2020 | Memorandum and Articles of Association (8 pages) |
23 September 2020 | Resolutions
|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
9 April 2020 | Registration of charge 037918970001, created on 8 April 2020 (21 pages) |
9 April 2020 | Registration of charge 037918970002, created on 8 April 2020 (18 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 January 2018 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
17 October 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
13 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Nigel Philip Watson Shepheard as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Nigel Philip Watson Shepheard as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mr Nigel Philip Watson Shepheard on 18 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Nigel Philip Watson Shepheard on 18 June 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 July 2008 | Secretary's change of particulars / caroline colleran / 31/05/2008 (2 pages) |
15 July 2008 | Secretary's change of particulars / caroline colleran / 31/05/2008 (2 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / nigel shepheard / 31/05/2008 (2 pages) |
15 July 2008 | Director's change of particulars / nigel shepheard / 31/05/2008 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
30 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
30 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 July 2004 | Company name changed cubedell construction LIMITED\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Company name changed cubedell construction LIMITED\certificate issued on 16/07/04 (2 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 August 2002 | Return made up to 18/06/02; full list of members (7 pages) |
16 August 2002 | Return made up to 18/06/02; full list of members (7 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
11 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
16 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
20 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | £ nc 100/1000 30/06/99 (1 page) |
12 July 1999 | £ nc 100/1000 30/06/99 (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
18 June 1999 | Incorporation (12 pages) |
18 June 1999 | Incorporation (12 pages) |