About

Registered Number: 03913523
Date of Incorporation: 26/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Mission Hall The Street, Plaistow, Billingshurst, West Sussex, RH14 0NS

 

Established in 2000, Acclaimworks Ltd have registered office in Billingshurst in West Sussex, it's status at Companies House is "Active". The companies directors are Lazarz, Scott Matthew, Palmer, Anthony Charles, Carthew, James Henry, Moody, James Richard, Wheeler, Dean Grant, Hurst, Brian Seth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAZARZ, Scott Matthew 26 April 2019 - 1
PALMER, Anthony Charles 26 January 2000 - 1
HURST, Brian Seth 01 May 2002 30 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CARTHEW, James Henry 01 October 2007 20 June 2017 1
MOODY, James Richard 01 June 2002 01 October 2007 1
WHEELER, Dean Grant 26 January 2000 01 June 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 04 March 2020
PSC01 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 23 July 2019
CC04 - Statement of companies objects 23 July 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 18 February 2014
CERTNM - Change of name certificate 10 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 27 January 2013
CH03 - Change of particulars for secretary 27 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 18 April 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 09 February 2009
353 - Register of members 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
353 - Register of members 27 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 05 April 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
363s - Annual Return 14 February 2002
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2001
AA - Annual Accounts 28 October 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
363s - Annual Return 01 February 2001
225 - Change of Accounting Reference Date 09 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.