A.K.S. (Yeovil) Ltd was founded on 30 March 1994 and are based in Somerset, it's status at Companies House is "Active". The current directors of the organisation are Newbery, Darren, Williams, Christopher David, Szulc, Andrea, Teakle, Simon Nicolai.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SZULC, Andrea | 02 November 1999 | 21 December 2006 | 1 |
TEAKLE, Simon Nicolai | 01 July 1994 | 13 March 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWBERY, Darren | 21 December 2006 | - | 1 |
WILLIAMS, Christopher David | 02 November 1999 | 29 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 31 March 2015 | |
CH01 - Change of particulars for director | 31 March 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 24 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2012 | |
AR01 - Annual Return | 02 April 2012 | |
CH03 - Change of particulars for secretary | 02 April 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 23 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2009 | |
395 - Particulars of a mortgage or charge | 10 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363s - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 25 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
363s - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 27 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 26 April 2005 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 02 April 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 September 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 09 March 2003 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 12 March 2002 | |
CERTNM - Change of name certificate | 02 July 2001 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 17 January 2001 | |
363s - Annual Return | 08 November 2000 | |
363s - Annual Return | 26 April 2000 | |
AA - Annual Accounts | 08 March 2000 | |
RESOLUTIONS - N/A | 03 December 1999 | |
169 - Return by a company purchasing its own shares | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
288b - Notice of resignation of directors or secretaries | 08 November 1999 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 27 April 1999 | |
395 - Particulars of a mortgage or charge | 03 October 1998 | |
363a - Annual Return | 17 July 1998 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 28 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 1997 | |
363s - Annual Return | 27 April 1997 | |
AA - Annual Accounts | 18 April 1997 | |
RESOLUTIONS - N/A | 21 January 1997 | |
363s - Annual Return | 24 May 1996 | |
AA - Annual Accounts | 25 February 1996 | |
RESOLUTIONS - N/A | 10 April 1995 | |
RESOLUTIONS - N/A | 10 April 1995 | |
MEM/ARTS - N/A | 10 April 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 April 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 April 1995 | |
363s - Annual Return | 07 April 1995 | |
395 - Particulars of a mortgage or charge | 04 April 1995 | |
288 - N/A | 24 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 25 November 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 October 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 August 1994 | |
395 - Particulars of a mortgage or charge | 27 August 1994 | |
RESOLUTIONS - N/A | 24 August 1994 | |
RESOLUTIONS - N/A | 24 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 1994 | |
123 - Notice of increase in nominal capital | 24 August 1994 | |
288 - N/A | 21 July 1994 | |
288 - N/A | 15 July 1994 | |
288 - N/A | 15 July 1994 | |
CERTNM - Change of name certificate | 08 July 1994 | |
CERTNM - Change of name certificate | 08 July 1994 | |
287 - Change in situation or address of Registered Office | 06 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 July 1994 | |
NEWINC - New incorporation documents | 30 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2008 | Outstanding |
N/A |
Mortgage deed | 01 October 1998 | Outstanding |
N/A |
Debenture | 31 March 1995 | Fully Satisfied |
N/A |
Debenture | 19 August 1994 | Fully Satisfied |
N/A |