About

Registered Number: 08605099
Date of Incorporation: 10/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Beancroft Farm Beancroft Road, Marston Moretaine, Bedford, MK43 0QE

 

Ac Build Ltd was founded on 10 July 2013, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Douty, Angela Elizabeth, Carrs, Stuart David, Douty, Angela Elizabeth, Kershaw, Jeremy James, Priest, Daniel, Distin, Matthew Haydn, Pettipher, Kevin John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRS, Stuart David 30 April 2020 - 1
DOUTY, Angela Elizabeth 30 April 2020 - 1
KERSHAW, Jeremy James 30 April 2020 - 1
PRIEST, Daniel 30 April 2020 - 1
DISTIN, Matthew Haydn 01 August 2018 03 February 2020 1
PETTIPHER, Kevin John 06 August 2019 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
DOUTY, Angela Elizabeth 15 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AP01 - Appointment of director 21 August 2020
AP01 - Appointment of director 21 August 2020
AP01 - Appointment of director 21 August 2020
AP01 - Appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 30 June 2020
AA01 - Change of accounting reference date 21 April 2020
AA01 - Change of accounting reference date 31 March 2020
TM01 - Termination of appointment of director 09 January 2020
PSC05 - N/A 22 October 2019
AA - Annual Accounts 10 October 2019
RP04CS01 - N/A 04 October 2019
AP01 - Appointment of director 21 August 2019
CS01 - N/A 17 July 2019
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 27 July 2018
MR04 - N/A 04 April 2018
MR04 - N/A 27 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 21 July 2017
MR01 - N/A 13 January 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 03 February 2014
AP03 - Appointment of secretary 16 December 2013
AA01 - Change of accounting reference date 28 October 2013
NEWINC - New incorporation documents 10 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2017 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.