G T ACCESS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Group of companies' accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Termination of appointment of Stephen John Moody as a director on 2024-10-23

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

10/06/2410 June 2024 Group of companies' accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

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

View Accounts

29/03/2229 March 2022 Appointment of Mr Thomas Owen Long as a director on 2022-03-21

View Document

29/03/2229 March 2022 Appointment of Mr Stephen John Moody as a director on 2022-03-21

View Document

04/03/224 March 2022 Full accounts made up to 2021-10-31

View Document

02/02/222 February 2022 Director's details changed for Mrs Joanne Anne Till on 2022-02-01

View Document

02/02/222 February 2022 Secretary's details changed for Mr Jonathan Mark Till on 2022-02-01

View Document

02/02/222 February 2022 Director's details changed for Patricia Ann Till on 2022-02-01

View Document

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

View Accounts

12/04/2112 April 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

23/04/1923 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045078480004

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045078480003

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

19/08/1519 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

16/08/1116 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO ANNE TILL / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN TILL / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JO TILL / 01/05/2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TILL / 01/05/2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: SUITE 2 ROSEHILL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 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