About

Registered Number: 04486688
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Broomvale Business Centre Bramford Road, Little Blakenham, Ipswich, Suffolk, IP8 4JU

 

Established in 2002, Acaafad Ltd has its registered office in Suffolk. We do not know the number of employees at the business. Prior, Rosemarie Gwen, Posey, Jonathan Lee, Wright, Dawn are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POSEY, Jonathan Lee 16 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PRIOR, Rosemarie Gwen 24 November 2011 - 1
WRIGHT, Dawn 16 July 2002 24 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 10 August 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 01 August 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 01 August 2016
AA - Annual Accounts 22 December 2015
CERTNM - Change of name certificate 06 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 24 November 2011
TM02 - Termination of appointment of secretary 24 November 2011
AP03 - Appointment of secretary 24 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 20 August 2003
225 - Change of Accounting Reference Date 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.