About

Registered Number: 04843801
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter, Devon, EX3 0DB

 

Founded in 2003, A.C.E. (South West) Ltd have registered office in Devon, it's status at Companies House is "Active". The company has 3 directors listed as Kibble, Heidi, Parry, Claire Louise, Parry, Martyn John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Martyn John 24 July 2003 03 December 2014 1
Secretary Name Appointed Resigned Total Appointments
KIBBLE, Heidi 01 November 2015 - 1
PARRY, Claire Louise 24 July 2003 01 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 14 November 2019
CH03 - Change of particulars for secretary 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 14 November 2017
RESOLUTIONS - N/A 27 April 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 15 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 02 December 2015
AP03 - Appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 31 August 2014
CH03 - Change of particulars for secretary 11 June 2014
CH01 - Change of particulars for director 11 June 2014
CH01 - Change of particulars for director 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 24 September 2013
RESOLUTIONS - N/A 20 August 2013
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 28 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
SH01 - Return of Allotment of shares 22 March 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 20 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 19 August 2004
225 - Change of Accounting Reference Date 12 August 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.