A-cask Ltd was registered on 01 April 2011 and has its registered office in Bridport, Dorset, it's status is listed as "Active". We don't know the number of employees at this business. This business has 7 directors listed as Clark, Terry Charles, Page-smith, Donald Keith, Smith, Albert Philip, Harbron, Kenneth, Esprit Secretaries Limited, Clark, David Keith, Dawe, Kelvin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Terry Charles | 10 January 2012 | - | 1 |
PAGE-SMITH, Donald Keith | 10 January 2012 | - | 1 |
SMITH, Albert Philip | 06 November 2019 | - | 1 |
CLARK, David Keith | 10 January 2012 | 01 February 2019 | 1 |
DAWE, Kelvin | 01 April 2011 | 10 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARBRON, Kenneth | 10 January 2012 | 30 June 2015 | 1 |
ESPRIT SECRETARIES LIMITED | 01 April 2011 | 10 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AP01 - Appointment of director | 06 November 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 09 April 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 17 May 2016 | |
MR01 - N/A | 24 September 2015 | |
TM02 - Termination of appointment of secretary | 28 July 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AD01 - Change of registered office address | 30 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 15 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
AR01 - Annual Return | 27 July 2012 | |
SH01 - Return of Allotment of shares | 24 July 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
AP03 - Appointment of secretary | 24 July 2012 | |
TM02 - Termination of appointment of secretary | 24 July 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
AA01 - Change of accounting reference date | 24 July 2012 | |
AD01 - Change of registered office address | 24 July 2012 | |
CERTNM - Change of name certificate | 12 July 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
NEWINC - New incorporation documents | 01 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2015 | Outstanding |
N/A |