ACCESS FLOORING SOLUTIONS 21 LTD

04036103
HIGHFIELD STATION ROAD PLYMPTON PLYMOUTH PL7 2AU

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 8 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 3 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2022 officers Termination of appointment of director (Charles Chris Hughes) 1 Buy now
21 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2021 officers Appointment of director (Mr Mark Francis Smith) 2 Buy now
12 Jul 2021 resolution Resolution 3 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2021 officers Termination of appointment of director (Judith Southall) 1 Buy now
12 Jul 2021 officers Termination of appointment of director (Nigel Southall) 1 Buy now
12 Jul 2021 officers Appointment of director (Mr Charles Chris Hughes) 2 Buy now
12 Jul 2021 accounts Annual Accounts 2 Buy now
19 Dec 2020 accounts Annual Accounts 2 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Amended Accounts 2 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
19 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2016 accounts Annual Accounts 2 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 3 Buy now
07 Aug 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
17 Aug 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 accounts Annual Accounts 3 Buy now
01 Sep 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from 22 brunswick road gloucester gloucestershire GL1 1HP 1 Buy now
24 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
21 Jan 2009 accounts Annual Accounts 3 Buy now
20 Aug 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
24 Jan 2008 accounts Annual Accounts 8 Buy now
08 Aug 2007 annual-return Return made up to 18/07/07; full list of members 2 Buy now
31 Oct 2006 accounts Annual Accounts 8 Buy now
10 Aug 2006 annual-return Return made up to 18/07/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 9 Buy now
10 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
17 Aug 2005 annual-return Return made up to 18/07/05; full list of members 2 Buy now
01 Feb 2005 accounts Annual Accounts 8 Buy now
03 Sep 2004 annual-return Return made up to 18/07/04; full list of members 8 Buy now
16 Feb 2004 accounts Annual Accounts 9 Buy now
26 Aug 2003 annual-return Return made up to 18/07/03; no change of members 7 Buy now
25 Nov 2002 accounts Annual Accounts 9 Buy now
29 Aug 2002 annual-return Return made up to 18/07/02; no change of members 7 Buy now
05 Feb 2002 accounts Annual Accounts 9 Buy now
20 Aug 2001 annual-return Return made up to 18/07/01; full list of members 6 Buy now
24 Nov 2000 accounts Accounting reference date shortened from 31/07/01 to 31/03/01 1 Buy now
15 Nov 2000 capital Ad 18/10/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Nov 2000 officers Secretary resigned 1 Buy now
01 Nov 2000 officers Director resigned 1 Buy now
01 Nov 2000 officers New director appointed 2 Buy now
01 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
01 Nov 2000 address Registered office changed on 01/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF 1 Buy now
24 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2000 incorporation Incorporation Company 12 Buy now