Founded in 1986, Acwa Services Ltd has its registered office in Skipton, North Yorkshire. Currently we aren't aware of the number of employees at the this business. This organisation has 15 directors listed as Barakat, Dori, Burgan, Yasser Adeeb Khalil, Byers, Stephen John, The Hon, Khouri, Wail Said, El-dabbagh, Shamsuddin, Akkawi, Hani Tawfiq Bishara, Brawley, John Max, Brewer, Peter, El Dabbagh, Shamsuddin, El Moheb, Naji Mohammed, Jackson, Gary Alan, Jamal, Akl, Michos, Konstantinos, Parratt, John Stuart, Ripley, Peter George at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARAKAT, Dori | 19 June 2020 | - | 1 |
BURGAN, Yasser Adeeb Khalil | 24 November 2016 | - | 1 |
BYERS, Stephen John, The Hon | 18 September 2007 | - | 1 |
KHOURI, Wail Said | N/A | - | 1 |
AKKAWI, Hani Tawfiq Bishara | N/A | 18 June 2003 | 1 |
BRAWLEY, John Max | N/A | 18 June 2003 | 1 |
BREWER, Peter | 26 June 2013 | 24 January 2020 | 1 |
EL DABBAGH, Shamsuddin | 18 June 2003 | 12 February 2011 | 1 |
EL MOHEB, Naji Mohammed | 16 February 2011 | 19 June 2020 | 1 |
JACKSON, Gary Alan | 16 February 2011 | 30 November 2018 | 1 |
JAMAL, Akl | 18 June 2003 | 19 June 2020 | 1 |
MICHOS, Konstantinos | 18 June 2003 | 16 February 2011 | 1 |
PARRATT, John Stuart | N/A | 27 September 2001 | 1 |
RIPLEY, Peter George | N/A | 31 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EL-DABBAGH, Shamsuddin | N/A | 06 March 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
AP01 - Appointment of director | 19 June 2020 | |
TM01 - Termination of appointment of director | 19 June 2020 | |
TM01 - Termination of appointment of director | 19 June 2020 | |
AP01 - Appointment of director | 07 April 2020 | |
CS01 - N/A | 10 March 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
TM02 - Termination of appointment of secretary | 27 September 2019 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 13 March 2019 | |
TM01 - Termination of appointment of director | 04 December 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 24 March 2017 | |
AP01 - Appointment of director | 28 November 2016 | |
CH01 - Change of particulars for director | 14 September 2016 | |
AD01 - Change of registered office address | 16 August 2016 | |
CH01 - Change of particulars for director | 15 August 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 20 March 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
AP01 - Appointment of director | 08 July 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
AP01 - Appointment of director | 25 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
AA - Annual Accounts | 07 July 2010 | |
RESOLUTIONS - N/A | 26 March 2010 | |
AR01 - Annual Return | 26 March 2010 | |
SH01 - Return of Allotment of shares | 26 March 2010 | |
MISC - Miscellaneous document | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 08 July 2009 | |
AUD - Auditor's letter of resignation | 24 April 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 02 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2007 | |
AA - Annual Accounts | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
363a - Annual Return | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 05 January 2007 | |
RESOLUTIONS - N/A | 14 March 2006 | |
AA - Annual Accounts | 04 November 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2005 | |
MEM/ARTS - N/A | 20 May 2005 | |
123 - Notice of increase in nominal capital | 20 May 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2003 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 05 September 2002 | |
AUD - Auditor's letter of resignation | 18 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2002 | |
363s - Annual Return | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 02 October 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 13 September 1999 | |
363a - Annual Return | 15 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1999 | |
123 - Notice of increase in nominal capital | 12 March 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363a - Annual Return | 30 March 1998 | |
AA - Annual Accounts | 11 September 1997 | |
363s - Annual Return | 11 July 1997 | |
RESOLUTIONS - N/A | 21 May 1997 | |
RESOLUTIONS - N/A | 07 May 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 09 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1996 | |
RESOLUTIONS - N/A | 15 May 1996 | |
RESOLUTIONS - N/A | 15 May 1996 | |
RESOLUTIONS - N/A | 15 May 1996 | |
123 - Notice of increase in nominal capital | 15 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 1996 | |
AA - Annual Accounts | 15 September 1995 | |
363s - Annual Return | 07 September 1995 | |
363s - Annual Return | 13 July 1994 | |
AA - Annual Accounts | 30 June 1994 | |
AA - Annual Accounts | 19 October 1993 | |
363s - Annual Return | 21 July 1993 | |
395 - Particulars of a mortgage or charge | 10 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 1993 | |
395 - Particulars of a mortgage or charge | 07 December 1992 | |
287 - Change in situation or address of Registered Office | 25 November 1992 | |
MEM/ARTS - N/A | 18 November 1992 | |
CERTNM - Change of name certificate | 11 November 1992 | |
CERTNM - Change of name certificate | 11 November 1992 | |
363s - Annual Return | 15 July 1992 | |
AA - Annual Accounts | 15 July 1992 | |
363b - Annual Return | 29 October 1991 | |
363(287) - N/A | 29 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1991 | |
RESOLUTIONS - N/A | 22 August 1991 | |
RESOLUTIONS - N/A | 22 August 1991 | |
AA - Annual Accounts | 01 August 1991 | |
288 - N/A | 04 June 1991 | |
RESOLUTIONS - N/A | 09 May 1991 | |
288 - N/A | 09 May 1991 | |
288 - N/A | 09 May 1991 | |
288 - N/A | 09 May 1991 | |
363 - Annual Return | 07 August 1990 | |
AA - Annual Accounts | 27 July 1990 | |
AA - Annual Accounts | 11 August 1989 | |
363 - Annual Return | 11 August 1989 | |
288 - N/A | 27 October 1988 | |
363 - Annual Return | 25 April 1988 | |
AA - Annual Accounts | 18 April 1988 | |
287 - Change in situation or address of Registered Office | 11 January 1988 | |
AA - Annual Accounts | 17 November 1987 | |
363 - Annual Return | 17 November 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 December 1986 | |
287 - Change in situation or address of Registered Office | 05 August 1986 | |
395 - Particulars of a mortgage or charge | 05 August 1986 | |
288 - N/A | 28 July 1986 | |
287 - Change in situation or address of Registered Office | 28 July 1986 | |
CERTNM - Change of name certificate | 21 July 1986 | |
CERTINC - N/A | 03 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 26 February 1993 | Fully Satisfied |
N/A |
Legal mortgage | 16 November 1992 | Fully Satisfied |
N/A |
Charge | 31 July 1986 | Fully Satisfied |
N/A |