CONSTRUCTION ACCESS SYSTEMS LIMITED
Company number 07362961
- Company Overview for CONSTRUCTION ACCESS SYSTEMS LIMITED (07362961)
- Filing history for CONSTRUCTION ACCESS SYSTEMS LIMITED (07362961)
- People for CONSTRUCTION ACCESS SYSTEMS LIMITED (07362961)
- More for CONSTRUCTION ACCESS SYSTEMS LIMITED (07362961)
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) |
---|---|---|---|
04 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 2 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Tony Frederick George Faulkner on 31 August 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
26 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2010
|
|
26 Sep 2011 | AP01 | Appointment of Mr David John Ellis as a director | |
26 Sep 2011 | AP01 | Appointment of Mr Paul Perry as a director | |
04 Jan 2011 | AP01 | Appointment of Paul Perry as a director | |
14 Sep 2010 | AP01 | Appointment of Tony Frederick George Faulkner as a director | |
13 Sep 2010 | AP03 | Appointment of David John Ellis as a secretary | |
13 Sep 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
13 Sep 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
13 Sep 2010 | TM02 | Termination of appointment of David Ellis as a secretary | |
07 Sep 2010 | AP03 | Appointment of David John Ellis as a secretary | |
02 Sep 2010 | NEWINC | Incorporation |