About

Registered Number: NI036654
Date of Incorporation: 02/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 17 Ballycloghan Road, Broughshane, Ballymena, County Antrim, BT43 7JG

 

A C W Developments Ltd was registered on 02 August 1999 with its registered office in Ballymena in County Antrim, it's status is listed as "Active". We don't know the number of employees at A C W Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Allen Caldwell 17 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Wilhelmina Isobel Elizabeth 02 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 27 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2016
MR04 - N/A 02 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 September 2015
RP04 - N/A 11 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 September 2014
MR04 - N/A 19 March 2014
AD01 - Change of registered office address 28 February 2014
AD01 - Change of registered office address 03 January 2014
CH03 - Change of particulars for secretary 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 September 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 12 February 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
371S(NI) - N/A 06 September 2009
371S(NI) - N/A 21 February 2009
AC(NI) - N/A 19 February 2009
AC(NI) - N/A 20 February 2008
371S(NI) - N/A 04 October 2007
AC(NI) - N/A 07 February 2007
371S(NI) - N/A 18 September 2006
296(NI) - N/A 20 June 2006
295(NI) - N/A 20 June 2006
296(NI) - N/A 20 June 2006
179(NI) - N/A 15 June 2006
402(NI) - N/A 01 March 2006
402(NI) - N/A 01 March 2006
AC(NI) - N/A 17 February 2006
371S(NI) - N/A 02 September 2005
295(NI) - N/A 24 May 2005
AC(NI) - N/A 03 February 2005
371S(NI) - N/A 13 August 2004
AC(NI) - N/A 05 February 2004
371S(NI) - N/A 23 September 2003
371S(NI) - N/A 07 February 2003
AC(NI) - N/A 07 February 2003
G98-2(NI) - N/A 27 May 2002
233(NI) - N/A 06 February 2002
AC(NI) - N/A 06 February 2002
179(NI) - N/A 09 October 2001
371S(NI) - N/A 10 September 2001
AC(NI) - N/A 11 June 2001
179(NI) - N/A 18 September 2000
371S(NI) - N/A 04 September 2000
179(NI) - N/A 03 August 2000
179(NI) - N/A 15 November 1999
G98-2(NI) - N/A 27 September 1999
295(NI) - N/A 01 September 1999
296(NI) - N/A 01 September 1999
296(NI) - N/A 01 September 1999
NEWINC - New incorporation documents 02 August 1999
MEM(NI) - N/A 02 August 1999
ARTS(NI) - N/A 02 August 1999
G23(NI) - N/A 02 August 1999
G21(NI) - N/A 02 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 June 2011 Fully Satisfied

N/A

Legal charge 17 November 2009 Fully Satisfied

N/A

Standard security 14 February 2006 Fully Satisfied

N/A

Debenture 14 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.