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)
19 Mar 2004 395 Particulars of mortgage/charge
18 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2003 288b Director resigned
26 Sep 2003 88(2)R Ad 01/08/03--------- £ si 5000@.01=50 £ ic 4974/5024
24 Sep 2003 AA Total exemption full accounts made up to 30 April 2003
11 Jul 2003 288a New director appointed
11 Jul 2003 88(2)R Ad 01/07/03--------- £ si 287@1=287 £ ic 4687/4974
18 Apr 2003 88(2)R Ad 31/03/03--------- £ si 141448@.01=1414 £ si 1273@1=1273 £ ic 2000/4687
01 Apr 2003 123 £ nc 2000/6000 27/01/03
01 Apr 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Re:shareholders agreeme 27/01/03
01 Apr 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2003 363s Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
10 Mar 2003 88(2)R Ad 24/02/03--------- £ si 100@1=100 £ ic 1900/2000
03 Feb 2003 288a New director appointed
23 Dec 2002 88(2)R Ad 01/05/02-01/12/02 £ si 700@1=700 £ ic 1200/1900
23 Dec 2002 225 Accounting reference date extended from 28/02/03 to 30/04/03
22 Apr 2002 288a New director appointed
22 Apr 2002 288a New director appointed
22 Mar 2002 88(2)R Ad 28/02/02--------- £ si 1199@1=1199 £ ic 1/1200
22 Mar 2002 287 Registered office changed on 22/03/02 from: c/o regit LIMITED abbey square chester cheshire CH1 2HU
22 Mar 2002 288b Director resigned
22 Mar 2002 288b Secretary resigned
22 Mar 2002 288a New secretary appointed;new director appointed
22 Mar 2002 288a New director appointed
14 Mar 2002 CERTNM Company name changed canbur LIMITED\certificate issued on 14/03/02