ACCESS ENGINEERING SUPPLIES LIMITED
Company number 06406682
- Company Overview for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
- Filing history for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
- People for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
- Charges for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
- More for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
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) |
---|---|---|---|
23 Oct 2015 | CH01 | Director's details changed for James Andrew Bell on 9 November 2014 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD02 | Register inspection address has been changed from Unit 1 Rigby Close Heathcote Industrial Estate Warwick CV34 6TH United Kingdom | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for Mr Nigel David Wright on 23 October 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
10 Nov 2010 | CH04 | Secretary's details changed for Bernard Rogers & Co on 10 November 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
11 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Mar 2010 | CH01 | Director's details changed for James Andrew Bell on 23 October 2009 | |
11 Mar 2010 | AD02 | Register inspection address has been changed | |
11 Mar 2010 | CH01 | Director's details changed for Adam Jonathan Nicholls on 23 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Mr Nigel David Wright on 23 October 2009 | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 23/10/08; full list of members | |
27 Oct 2008 | 288c | Secretary's change of particulars / abergan reed nominees LIMITED / 01/12/2007 | |
29 Jan 2008 | 395 | Particulars of mortgage/charge |