ACCOMMODATION PLUS LIMITED



Company Documents

DateDescription
19/03/2419 March 2024 NewConfirmation statement made on 2024-03-13 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analysis: Based on the provided balance sheet and notes to the financial statements of Accommodation Plus Limited for the year ended October 31, 2022, the following analysis can be made:

1. Current Assets:
- Debtors: Amounts falling due within one year increased from £546,720 in 2021 to £712,990 in 202... View full analysis

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

30/03/2230 March 2022 Change of details for Cubfield Limited as a person with significant control on 2021-09-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD DAVID DAWE / 20/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/10/1931 October 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043938250002

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD DAVID DAWE / 04/07/2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DANITA DAWE / 04/07/2016

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/03/1519 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/03/1421 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1318 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document



13/06/1213 June 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM UNIT 6 BENTLEY STREET INDUSTRIAL ESTATE BENTLEY STREET GRAVESEND KENT DA12 2DH

View Document

31/07/1131 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

18/03/1118 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 COMPANY NAME CHANGED CUBFIELD ACCOMMODATION LIMITED CERTIFICATE ISSUED ON 23/08/10

View Document

23/08/1023 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1031 July 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/05/105 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 32-34 SAINT JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 APP AUD,AP ACC,NO DIVID 13/03/04

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/07/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

13/03/0213 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company