ACCESS BUILDING PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Satisfaction of charge 059527230001 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 059527230003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-08-24

View Document

29/09/2229 September 2022 Notification of Natalie Elizabeth Elderton as a person with significant control on 2016-04-06

View Document

29/09/2229 September 2022 Cessation of Plastic Access Panels Ltd as a person with significant control on 2022-08-24

View Document

29/09/2229 September 2022 Notification of John Robert Elderton as a person with significant control on 2016-04-06

View Document

28/09/2228 September 2022 Change of details for Mr John Robert Elderton as a person with significant control on 2016-10-01

View Document

28/09/2228 September 2022 Notification of Plastic Access Panels Ltd as a person with significant control on 2022-08-24

View Document

28/09/2228 September 2022 Cessation of John Robert Elderton as a person with significant control on 2022-08-24

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-08-24

View Document

21/09/2221 September 2022 Memorandum and Articles of Association

View Document

21/09/2221 September 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 DIRECTOR APPOINTED MRS NATALIE ELIZABETH ELDERTON

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM UNIT 86, CENTRE PARK MARSTON MOOR BUSINESS PARK TOCKWITH YORK YO26 7QF ENGLAND

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT 18 PANNAL BUSINESS PARK STATION ROAD PANNAL HARROGATE NORTH YORKSHIRE HG3 1JL

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059527230003

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059527230002

View Document

05/05/165 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 059527230002

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059527230002

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059527230001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 SAIL ADDRESS CREATED

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ELDERTON / 14/09/2012

View Document

19/10/1219 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM DALE VIEW OLD HALL FARM GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9PG

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ELDERTON / 27/05/2011

View Document

25/11/1025 November 2010 25/11/10 STATEMENT OF CAPITAL GBP 75

View Document

15/10/1015 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ELDERTON / 02/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDMOND O'CONNELL / 02/10/2009

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL O'CONNELL

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNELL

View Document

21/01/1021 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1021 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0923 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 4 CAXTON STREET WETHERBY WEST YORKSHIRE LS22 6RU

View Document

08/01/078 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

02/10/062 October 2006 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