A.C. Mechanical Services Ltd was founded on 18 August 1972 and are based in Glos. The business has 2 directors listed as Walker, Stephen, Parker, Keith Ronald at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Stephen | 06 April 2012 | - | 1 |
PARKER, Keith Ronald | 13 September 2004 | 28 February 2006 | 1 |
Document Type | Date | |
---|---|---|
SH08 - Notice of name or other designation of class of shares | 03 December 2019 | |
CS01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 16 October 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 19 March 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 24 November 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 14 November 2015 | |
RESOLUTIONS - N/A | 22 October 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 October 2015 | |
MR01 - N/A | 27 August 2015 | |
AR01 - Annual Return | 04 August 2015 | |
CH01 - Change of particulars for director | 04 August 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AD01 - Change of registered office address | 16 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 23 August 2013 | |
MR01 - N/A | 05 August 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH03 - Change of particulars for secretary | 20 May 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
RESOLUTIONS - N/A | 17 October 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 16 December 2009 | |
AA01 - Change of accounting reference date | 08 October 2009 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
AA - Annual Accounts | 14 December 2007 | |
363a - Annual Return | 31 July 2007 | |
169 - Return by a company purchasing its own shares | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 08 February 2007 | |
RESOLUTIONS - N/A | 06 February 2007 | |
RESOLUTIONS - N/A | 06 February 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2007 | |
395 - Particulars of a mortgage or charge | 25 January 2007 | |
395 - Particulars of a mortgage or charge | 25 January 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 23 September 2004 | |
363s - Annual Return | 11 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 11 August 2003 | |
AA - Annual Accounts | 03 December 2002 | |
CERTNM - Change of name certificate | 07 November 2002 | |
RESOLUTIONS - N/A | 20 August 2002 | |
363s - Annual Return | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
225 - Change of Accounting Reference Date | 11 March 2002 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 22 August 2001 | |
RESOLUTIONS - N/A | 22 December 2000 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 02 September 1999 | |
RESOLUTIONS - N/A | 07 December 1998 | |
AA - Annual Accounts | 09 October 1998 | |
363s - Annual Return | 10 August 1998 | |
395 - Particulars of a mortgage or charge | 13 June 1998 | |
395 - Particulars of a mortgage or charge | 13 June 1998 | |
AA - Annual Accounts | 13 October 1997 | |
363s - Annual Return | 03 September 1997 | |
AA - Annual Accounts | 09 September 1996 | |
363s - Annual Return | 29 August 1996 | |
RESOLUTIONS - N/A | 23 November 1995 | |
RESOLUTIONS - N/A | 23 November 1995 | |
363s - Annual Return | 14 August 1995 | |
AA - Annual Accounts | 19 July 1995 | |
363s - Annual Return | 05 August 1994 | |
AA - Annual Accounts | 05 August 1994 | |
288 - N/A | 14 October 1993 | |
363s - Annual Return | 25 August 1993 | |
AA - Annual Accounts | 14 June 1993 | |
RESOLUTIONS - N/A | 06 April 1993 | |
363s - Annual Return | 19 August 1992 | |
AA - Annual Accounts | 12 August 1992 | |
395 - Particulars of a mortgage or charge | 08 April 1992 | |
395 - Particulars of a mortgage or charge | 20 August 1991 | |
AA - Annual Accounts | 07 August 1991 | |
363b - Annual Return | 07 August 1991 | |
395 - Particulars of a mortgage or charge | 12 November 1990 | |
AA - Annual Accounts | 26 September 1990 | |
363 - Annual Return | 26 September 1990 | |
395 - Particulars of a mortgage or charge | 11 October 1989 | |
AA - Annual Accounts | 04 September 1989 | |
363 - Annual Return | 04 September 1989 | |
AA - Annual Accounts | 06 February 1989 | |
PUC 2 - N/A | 24 January 1989 | |
363 - Annual Return | 19 January 1989 | |
288 - N/A | 27 June 1988 | |
363 - Annual Return | 29 January 1988 | |
AA - Annual Accounts | 29 January 1988 | |
288 - N/A | 18 June 1987 | |
287 - Change in situation or address of Registered Office | 18 June 1987 | |
AA - Annual Accounts | 03 December 1986 | |
363 - Annual Return | 03 December 1986 | |
NEWINC - New incorporation documents | 18 August 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 August 2015 | Outstanding |
N/A |
A registered charge | 30 July 2013 | Outstanding |
N/A |
Mortgage | 22 January 2007 | Outstanding |
N/A |
Mortgage | 22 January 2007 | Outstanding |
N/A |
Debenture | 09 June 1998 | Fully Satisfied |
N/A |
Legal charge | 09 June 1998 | Fully Satisfied |
N/A |
Single debenture | 06 April 1992 | Outstanding |
N/A |
Charge deed | 12 August 1991 | Fully Satisfied |
N/A |
Legal charge | 09 November 1990 | Fully Satisfied |
N/A |
Legal charge | 29 September 1989 | Fully Satisfied |
N/A |