About

Registered Number: 06651249
Date of Incorporation: 21/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 2 Bailey Hill, Castle Cary, BA7 7AD,

 

Having been setup in 2008, Acute Building Design Ltd are based in Castle Cary. The current directors of the company are listed as Staddon, Rebecca, Staddon, Simon, Creditreform (Secretaries) Limited, Creditreform (Directors) Limited. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STADDON, Rebecca 01 August 2008 - 1
STADDON, Simon 01 August 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 21 July 2008 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 21 July 2008 01 August 2008 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AD01 - Change of registered office address 04 February 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 01 August 2019
PSC04 - N/A 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 12 March 2015
SH01 - Return of Allotment of shares 23 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
SH01 - Return of Allotment of shares 03 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.