About

Registered Number: 05239365
Date of Incorporation: 23/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Ackers Base Camp Golden Hillock Rd, Sparkbrook, Birmingham, B11 2PY

 

Ackers Adventure was founded on 23 September 2004 with its registered office in Birmingham, it's status is listed as "Active". The companies directors are listed as Lane, Ian, Moulden, Edmund Herbert, Thomas, Geoff, Wheeler, Diana Judith, Cooke, Pauline Wendy, Eames, Eric James, King, Gillian Eileen, Rowlands, John, Stubley, Judith Suzanne in the Companies House registry. Currently we aren't aware of the number of employees at the Ackers Adventure.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Ian 01 March 2017 - 1
MOULDEN, Edmund Herbert 21 November 2006 - 1
THOMAS, Geoff 16 September 2018 - 1
WHEELER, Diana Judith 25 November 2005 - 1
COOKE, Pauline Wendy 01 April 2005 26 September 2006 1
EAMES, Eric James 31 March 2005 10 April 2010 1
KING, Gillian Eileen 23 September 2004 26 September 2006 1
ROWLANDS, John 23 September 2004 08 August 2016 1
STUBLEY, Judith Suzanne 15 February 2005 18 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 October 2019
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 26 September 2018
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 05 September 2017
MR01 - N/A 22 May 2017
AP01 - Appointment of director 14 March 2017
MR04 - N/A 18 January 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 30 August 2016
TM02 - Termination of appointment of secretary 30 August 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 29 September 2015
MR01 - N/A 17 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 30 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
225 - Change of Accounting Reference Date 12 April 2005
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2017 Outstanding

N/A

A registered charge 15 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.