- Company Overview for ACCESS CONTRACTING LIMITED (03240798)
- Filing history for ACCESS CONTRACTING LIMITED (03240798)
- People for ACCESS CONTRACTING LIMITED (03240798)
- Charges for ACCESS CONTRACTING LIMITED (03240798)
- More for ACCESS CONTRACTING LIMITED (03240798)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
19 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
02 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
16 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Kathryn Ann Hayes as a director on 30 November 2015 | |
31 Dec 2015 | AP01 | Appointment of Mark Watford as a director on 30 November 2015 | |
31 Dec 2015 | AP01 | Appointment of Sally Ann Bedford as a director on 30 November 2015 | |
31 Dec 2015 | AP01 | Appointment of Mr Paul William Teasdale as a director on 30 November 2015 | |
31 Dec 2015 | MR01 | Registration of charge 032407980002, created on 11 December 2015 | |
30 Dec 2015 | AP03 | Appointment of Adam Coates as a secretary on 30 November 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 30 December 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
31 Jul 2013 | TM02 | Termination of appointment of Peter Hayes as a secretary |