- Company Overview for ACCIDENT ANSWERS LIMITED (05260586)
- Filing history for ACCIDENT ANSWERS LIMITED (05260586)
- People for ACCIDENT ANSWERS LIMITED (05260586)
- Charges for ACCIDENT ANSWERS LIMITED (05260586)
- More for ACCIDENT ANSWERS LIMITED (05260586)
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) |
---|---|---|---|
18 Nov 2016 | AD01 | Registered office address changed from Beaumont House Auchinleck Way Aldershot Hants GU11 1WT to 1 Tannery House Tannery Lane Send Guildford Surrey GU23 7EF on 18 November 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Beaumont House Auchinleck Way Aldershot Hants GU11 1WT on 29 September 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of Georgina Gould as a director | |
17 Jan 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
23 Dec 2013 | TM01 | Termination of appointment of Gregory Melly as a director | |
18 Jul 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Kenneth James as a director | |
19 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Gregory Kevin Melly on 15 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Kenneth Robert James on 15 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mrs Alexis Senga Margaret Gould on 15 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Jane Derbyshire on 15 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Georgina Gould on 15 October 2009 |