Gva Acuity Ltd was setup in 1999, it's status is listed as "Active". This organisation has 10 directors listed at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Adrian William | 22 February 2002 | - | 1 |
BURCHETT, Anthony Edward | 30 September 1999 | - | 1 |
DUMAS, Christopher Richard | 22 February 2002 | - | 1 |
BURCHETT, Anthony Edward | 01 July 1999 | 01 September 1999 | 1 |
MARTIN, Gary | 22 February 2002 | 30 November 2010 | 1 |
SKEHAL, Michael | 16 November 1999 | 08 December 2003 | 1 |
SMITH, Warwick Alexander | 11 January 2001 | 13 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PADBURY, Ian | 26 August 2011 | - | 1 |
BURCHETT, Anthony Edward | 18 February 1999 | 01 September 1999 | 1 |
LILLEY, Joy Elizabeth | 01 September 1999 | 27 June 2005 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 April 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
PSC05 - N/A | 02 March 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 24 September 2019 | |
RESOLUTIONS - N/A | 12 February 2019 | |
MA - Memorandum and Articles | 12 February 2019 | |
MR01 - N/A | 07 February 2019 | |
MR01 - N/A | 07 February 2019 | |
MR01 - N/A | 06 February 2019 | |
MR01 - N/A | 05 February 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
CS01 - N/A | 28 December 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 21 December 2017 | |
AP01 - Appointment of director | 03 October 2017 | |
AA - Annual Accounts | 19 September 2017 | |
AP01 - Appointment of director | 07 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
CS01 - N/A | 20 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
AA - Annual Accounts | 05 October 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AUD - Auditor's letter of resignation | 09 June 2015 | |
MISC - Miscellaneous document | 13 April 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
TM01 - Termination of appointment of director | 27 March 2015 | |
AA01 - Change of accounting reference date | 23 February 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AP01 - Appointment of director | 26 June 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 08 January 2013 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
AR01 - Annual Return | 24 January 2012 | |
RESOLUTIONS - N/A | 14 November 2011 | |
CC04 - Statement of companies objects | 14 November 2011 | |
AA01 - Change of accounting reference date | 20 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
TM02 - Termination of appointment of secretary | 06 September 2011 | |
TM01 - Termination of appointment of director | 06 September 2011 | |
TM01 - Termination of appointment of director | 06 September 2011 | |
AA03 - Notice of resolution removing auditors | 06 September 2011 | |
AD01 - Change of registered office address | 06 September 2011 | |
AP03 - Appointment of secretary | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
CERTNM - Change of name certificate | 30 August 2011 | |
AD01 - Change of registered office address | 30 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
AA - Annual Accounts | 25 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2011 | |
TM01 - Termination of appointment of director | 13 July 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AR01 - Annual Return | 15 March 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AA - Annual Accounts | 05 November 2010 | |
TM01 - Termination of appointment of director | 05 July 2010 | |
TM01 - Termination of appointment of director | 31 March 2010 | |
CH03 - Change of particulars for secretary | 12 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AP01 - Appointment of director | 04 November 2009 | |
288a - Notice of appointment of directors or secretaries | 26 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 May 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 25 July 2008 | |
363a - Annual Return | 13 March 2008 | |
353 - Register of members | 15 February 2008 | |
AA - Annual Accounts | 16 November 2007 | |
RESOLUTIONS - N/A | 16 March 2007 | |
RESOLUTIONS - N/A | 16 March 2007 | |
RESOLUTIONS - N/A | 16 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2007 | |
123 - Notice of increase in nominal capital | 16 March 2007 | |
287 - Change in situation or address of Registered Office | 01 March 2007 | |
363a - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
287 - Change in situation or address of Registered Office | 06 July 2005 | |
225 - Change of Accounting Reference Date | 06 July 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 06 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2002 | |
AA - Annual Accounts | 20 May 2002 | |
CERTNM - Change of name certificate | 30 April 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
RESOLUTIONS - N/A | 02 February 2002 | |
RESOLUTIONS - N/A | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
363s - Annual Return | 02 February 2002 | |
AA - Annual Accounts | 11 June 2001 | |
395 - Particulars of a mortgage or charge | 28 February 2001 | |
363a - Annual Return | 22 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2001 | |
288b - Notice of resignation of directors or secretaries | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
287 - Change in situation or address of Registered Office | 20 September 2000 | |
225 - Change of Accounting Reference Date | 21 August 2000 | |
AA - Annual Accounts | 21 April 2000 | |
363a - Annual Return | 17 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
287 - Change in situation or address of Registered Office | 12 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 1999 | |
RESOLUTIONS - N/A | 12 August 1999 | |
RESOLUTIONS - N/A | 12 August 1999 | |
RESOLUTIONS - N/A | 12 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 August 1999 | |
CERTNM - Change of name certificate | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 15 March 1999 | |
288b - Notice of resignation of directors or secretaries | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
287 - Change in situation or address of Registered Office | 23 February 1999 | |
NEWINC - New incorporation documents | 04 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2019 | Outstanding |
N/A |
A registered charge | 31 January 2019 | Outstanding |
N/A |
A registered charge | 31 January 2019 | Outstanding |
N/A |
A registered charge | 31 January 2019 | Outstanding |
N/A |
Mortgage debenture | 19 February 2001 | Fully Satisfied |
N/A |