ACCESS BUILDING CONTRACTORS LIMITED
Company number 05427287
- Company Overview for ACCESS BUILDING CONTRACTORS LIMITED (05427287)
- Filing history for ACCESS BUILDING CONTRACTORS LIMITED (05427287)
- People for ACCESS BUILDING CONTRACTORS LIMITED (05427287)
- Charges for ACCESS BUILDING CONTRACTORS LIMITED (05427287)
- More for ACCESS BUILDING CONTRACTORS LIMITED (05427287)
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) |
---|---|---|---|
24 Mar 2016 | MR01 | Registration of charge 054272870001, created on 24 March 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jun 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from Unit 6 New Lyndenburg Commercial Estate New Lyndenburgh Street London SE7 8NF on 12 July 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jun 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
11 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
23 Mar 2012 | TM02 | Termination of appointment of Ilir Rexhepi as a secretary | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
18 Apr 2011 | CH03 | Secretary's details changed for Ilir Rexhepi on 1 June 2010 | |
12 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
05 May 2010 | CH03 | Secretary's details changed for Ilir Rexhepi on 18 April 2010 | |
15 Feb 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 December 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from 57 sammuel street london SE18 5LF | |
03 Jun 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
20 May 2009 | 363a | Return made up to 18/04/09; full list of members |