About

Registered Number: 03785989
Date of Incorporation: 10/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: C/O Palmer Riley & Co, Unit E2, Fareham Heights, Standard Way, Fareham, Hants, PO16 8XT

 

Based in Fareham, A C W Engineering Services Ltd was setup in 1999, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of A C W Engineering Services Ltd are listed as Birchwood, Lee Andrew Philip, Wood, Sonia Jean, Cross, Peter Albert George, Wood, Gordon Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHWOOD, Lee Andrew Philip 17 January 2017 - 1
CROSS, Peter Albert George 10 June 1999 01 August 2001 1
WOOD, Gordon Frederick 10 June 1999 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Sonia Jean 10 June 1999 10 February 2017 1

Filing History

Document Type Date
PSC04 - N/A 24 June 2020
CS01 - N/A 23 June 2020
CH01 - Change of particulars for director 23 June 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 March 2017
TM01 - Termination of appointment of director 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
AP01 - Appointment of director 19 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 09 January 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 May 2013
RESOLUTIONS - N/A 24 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 27 October 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 19 December 2000
225 - Change of Accounting Reference Date 21 September 2000
363s - Annual Return 10 July 2000
RESOLUTIONS - N/A 07 July 1999
RESOLUTIONS - N/A 07 July 1999
RESOLUTIONS - N/A 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
287 - Change in situation or address of Registered Office 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.