About

Registered Number: 03372284
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Barrons, Church Road Tarleton, Preston, Lancashire, PR4 6UP

 

Having been setup in 1997, Acland Bracewell Surveyors Ltd have registered office in Preston, Lancashire, it's status in the Companies House registry is set to "Active". Buffey, Geoffrey Thomas is listed as the only a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUFFEY, Geoffrey Thomas 14 February 1999 22 October 2010 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 22 May 2018
PSC07 - N/A 07 December 2017
PSC02 - N/A 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
MR01 - N/A 03 November 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
AA - Annual Accounts 01 December 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
363s - Annual Return 18 June 1999
CERTNM - Change of name certificate 19 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 08 June 1998
225 - Change of Accounting Reference Date 23 September 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.