Advanced company searchLink opens in new window

ABOUT ACCESS LIMITED

Company number 04117369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2006 288c Director's particulars changed
12 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
30 Nov 2005 363a Return made up to 30/11/05; full list of members
12 May 2005 AA Total exemption small company accounts made up to 31 December 2004
29 Apr 2005 363s Return made up to 30/11/04; full list of members
14 Jul 2004 AA Total exemption small company accounts made up to 31 December 2003
31 Mar 2004 288a New director appointed
19 Mar 2004 288b Director resigned
19 Mar 2004 363s Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
19 Aug 2003 AA Total exemption small company accounts made up to 31 December 2002
31 Dec 2002 363s Return made up to 30/11/02; full list of members
21 Jul 2002 AA Total exemption small company accounts made up to 31 December 2001
04 Apr 2002 363s Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary resigned;director resigned
04 Apr 2002 288a New director appointed
04 Apr 2002 288a New secretary appointed;new director appointed
26 Jan 2002 287 Registered office changed on 26/01/02 from: princes house wright street hull east yorkshire HU2 8HX
17 Sep 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
14 Dec 2000 MEM/ARTS Memorandum and Articles of Association
11 Dec 2000 CERTNM Company name changed crowmead LIMITED\certificate issued on 12/12/00
07 Dec 2000 287 Registered office changed on 07/12/00 from: 788-790 finchley road london NW11 7TJ
30 Nov 2000 NEWINC Incorporation