CENTRAL ACCESS LIMITED

03631619
2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Appointment of secretary (Mr Paul Richard Roberts) 2 Buy now
01 Sep 2024 officers Termination of appointment of secretary (Richard Anthony Orme) 1 Buy now
01 Sep 2024 officers Termination of appointment of director (Richard Anthony Orme) 1 Buy now
01 Sep 2024 officers Appointment of director (Mr Paul Richard Roberts) 2 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 3 Buy now
08 Jan 2023 officers Termination of appointment of secretary (Steve Woodhams) 1 Buy now
08 Jan 2023 officers Termination of appointment of director (Steven James Woodhams) 1 Buy now
08 Jan 2023 officers Appointment of director (Richard Anthony Orme) 2 Buy now
08 Jan 2023 officers Appointment of secretary (Richard Anthony Orme) 2 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 3 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 3 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 2 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 2 Buy now
28 Oct 2015 mortgage Registration of a charge 57 Buy now
28 Oct 2015 mortgage Registration of a charge 57 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 2 Buy now
21 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2015 accounts Annual Accounts 3 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2013 accounts Annual Accounts 7 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
21 Jun 2013 resolution Resolution 14 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
17 Jul 2012 officers Termination of appointment of secretary (David Mcnicholas) 1 Buy now
17 Jul 2012 officers Appointment of secretary (Mr Steve Woodhams) 1 Buy now
17 Jul 2012 officers Appointment of director (Mr Steve Woodhams) 2 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 7 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 accounts Annual Accounts 7 Buy now
27 May 2010 officers Change of particulars for director (Mr David Cyril Shipman) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Mr David Anthony Mcnicholas) 2 Buy now
16 Apr 2010 officers Change of particulars for secretary (Mr David Anthony Mcnicholas) 1 Buy now
07 Oct 2009 accounts Annual Accounts 14 Buy now
09 Sep 2009 annual-return Return made up to 07/09/09; full list of members 3 Buy now
21 Nov 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 16 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: unit 21 hazelford way newstead nottingham NG15 0DQ 1 Buy now
29 Nov 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers New director appointed 2 Buy now
29 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Nov 2007 resolution Resolution 1 Buy now
25 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Sep 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
13 Apr 2007 accounts Annual Accounts 5 Buy now
14 Sep 2006 annual-return Return made up to 07/09/06; full list of members 2 Buy now
13 Jun 2006 accounts Annual Accounts 5 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD 1 Buy now
20 Sep 2005 annual-return Return made up to 07/09/05; full list of members 2 Buy now
16 May 2005 accounts Annual Accounts 6 Buy now
21 Sep 2004 annual-return Return made up to 07/09/04; full list of members 6 Buy now
03 Jun 2004 accounts Annual Accounts 6 Buy now
08 Oct 2003 annual-return Return made up to 07/09/03; full list of members 6 Buy now
15 Aug 2003 accounts Annual Accounts 6 Buy now
03 Oct 2002 annual-return Return made up to 07/09/02; full list of members 6 Buy now
13 Mar 2002 accounts Annual Accounts 6 Buy now
14 Sep 2001 annual-return Return made up to 07/09/01; full list of members 6 Buy now
29 Mar 2001 accounts Annual Accounts 6 Buy now
12 Dec 2000 officers Secretary's particulars changed 1 Buy now
12 Dec 2000 officers Director's particulars changed 1 Buy now
12 Dec 2000 miscellaneous Miscellaneous 3 Buy now
15 Sep 2000 address Registered office changed on 15/09/00 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD 1 Buy now
15 Sep 2000 annual-return Return made up to 15/09/00; full list of members 6 Buy now
24 Jul 2000 accounts Annual Accounts 8 Buy now
27 Nov 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Oct 1999 annual-return Return made up to 15/09/99; full list of members 6 Buy now
13 Jul 1999 mortgage Particulars of mortgage/charge 7 Buy now
09 Jul 1999 capital Ad 05/07/99--------- £ si 99@1=99 £ ic 2/101 2 Buy now
08 Jul 1999 accounts Accounting reference date extended from 15/09/99 to 31/01/00 1 Buy now
08 Jul 1999 accounts Accounting reference date shortened from 31/12/99 to 15/09/99 1 Buy now
21 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
07 Apr 1999 address Registered office changed on 07/04/99 from: quarry works thames street nottingham NG6 8HW 1 Buy now
23 Feb 1999 address Registered office changed on 23/02/99 from: newstead house pelham road nottingham NG5 1AP 2 Buy now
20 Oct 1998 address Registered office changed on 20/10/98 from: quarry works thames street nottingham NG6 8HW 1 Buy now
13 Oct 1998 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
17 Sep 1998 officers New director appointed 2 Buy now
17 Sep 1998 address Registered office changed on 17/09/98 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
17 Sep 1998 officers Secretary resigned 1 Buy now
17 Sep 1998 officers New secretary appointed 1 Buy now
17 Sep 1998 officers Director resigned 1 Buy now
15 Sep 1998 incorporation Incorporation Company 14 Buy now