Advanced company searchLink opens in new window

ACCOURT LIMITED

Company number 04384454

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)
10 May 2017 TM02 Termination of appointment of Julie Moore as a secretary on 10 May 2017
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Jul 2016 AP01 Appointment of Mr Julian Gibbins as a director on 20 June 2016
14 Apr 2016 AD01 Registered office address changed from Park House London Road High Wycombe Buckinghamshire HP11 1BZ to 40 Oxford Road Oxford Road High Wycombe Buckinghamshire HP11 2EE on 14 April 2016
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,886
18 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,886
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,886
19 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 SH02 Sub-division of shares on 9 May 2013
22 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/05/2013
21 May 2013 SH02 Sub-division of shares on 9 May 2013
21 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The 1884 equity shares of £1.00 each in the capital of the company that are issued credited as fully paid be sub-divided nto 18,884,000 shares of 0.01P each - approve written resolution and send to every eligble member 09/05/2013
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
06 Mar 2013 AD04 Register(s) moved to registered office address
06 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 TM01 Termination of appointment of Anne Cobb as a director
25 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Jun 2012 CH01 Director's details changed for Mr Vaughan Collie on 7 June 2012
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
09 Mar 2012 AD03 Register(s) moved to registered inspection location
09 Mar 2012 AD02 Register inspection address has been changed