Based in Stonehouse, Advanced Coldformed Sections Ltd was established in 2009, it's status in the Companies House registry is set to "Active". This organisation has only one director. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYCOCK, David | 15 July 2010 | 31 August 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 June 2020 | |
CS01 - N/A | 19 May 2020 | |
TM01 - Termination of appointment of director | 19 May 2020 | |
TM01 - Termination of appointment of director | 19 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 22 May 2019 | |
MR01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
TM01 - Termination of appointment of director | 31 August 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
CH01 - Change of particulars for director | 25 September 2015 | |
AR01 - Annual Return | 21 May 2015 | |
CH01 - Change of particulars for director | 21 May 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
CH01 - Change of particulars for director | 06 January 2015 | |
CH01 - Change of particulars for director | 06 January 2015 | |
CH01 - Change of particulars for director | 06 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
MR04 - N/A | 02 June 2014 | |
MR04 - N/A | 23 May 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AP01 - Appointment of director | 02 May 2014 | |
MR04 - N/A | 30 April 2014 | |
AP01 - Appointment of director | 31 October 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 08 May 2013 | |
CH01 - Change of particulars for director | 02 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
MG01 - Particulars of a mortgage or charge | 11 May 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA01 - Change of accounting reference date | 16 April 2012 | |
AA - Annual Accounts | 16 March 2012 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH03 - Change of particulars for secretary | 23 August 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AD01 - Change of registered office address | 12 July 2011 | |
SH01 - Return of Allotment of shares | 18 March 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AA01 - Change of accounting reference date | 02 December 2010 | |
MG01 - Particulars of a mortgage or charge | 21 October 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AP01 - Appointment of director | 15 July 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 19 March 2010 | |
NEWINC - New incorporation documents | 06 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2019 | Outstanding |
N/A |
Legal mortgage | 10 May 2012 | Fully Satisfied |
N/A |
Chattels mortgage | 20 October 2010 | Fully Satisfied |
N/A |
Debenture | 18 March 2010 | Fully Satisfied |
N/A |