Acer Engineering (Bedford) Ltd was founded on 21 December 2000 with its registered office in Bedfordshire, it has a status of "Active". Heath, Darren Christopher is listed as a director of the company. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Darren Christopher | 12 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 31 January 2013 | |
CH03 - Change of particulars for secretary | 31 January 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 28 December 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AR01 - Annual Return | 22 December 2010 | |
CH03 - Change of particulars for secretary | 22 December 2010 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
AA - Annual Accounts | 03 January 2008 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 05 January 2007 | |
363a - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 30 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2004 | |
AA - Annual Accounts | 09 December 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 31 December 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 12 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2002 | |
363s - Annual Return | 27 December 2001 | |
395 - Particulars of a mortgage or charge | 14 March 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
225 - Change of Accounting Reference Date | 25 January 2001 | |
CERTNM - Change of name certificate | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 22 January 2001 | |
288b - Notice of resignation of directors or secretaries | 22 January 2001 | |
287 - Change in situation or address of Registered Office | 22 January 2001 | |
RESOLUTIONS - N/A | 19 January 2001 | |
NEWINC - New incorporation documents | 21 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 March 2001 | Outstanding |
N/A |