ACCESS IN DUDLEY

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of Tina Marie Boothroyd as a director on 2025-01-31

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of Colin Banks as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Simon Wills as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Simon James Wills as a secretary on 2023-03-23

View Document

03/11/223 November 2022 Appointment of Ms Lynn Dugmore as a director on 2022-11-02

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

17/10/1717 October 2017 CURREXT FROM 23/01/2018 TO 31/03/2018

View Document

19/07/1719 July 2017 23/01/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 PREVSHO FROM 31/03/2017 TO 23/01/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES FRASER-MACNAMARA

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR COLIN BANKS

View Document

10/01/1710 January 2017 ALTER ARTICLES 30/11/2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 ADOPT ARTICLES 01/04/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR SIMON WILLS

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MRS MARY BARKER

View Document

23/03/1623 March 2016 18/03/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 ADOPT ARTICLES 02/12/2015

View Document

15/12/1515 December 2015 ADOPT ARTICLES 02/12/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 18/03/15 NO MEMBER LIST

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR CHARLES VALENTINE FRASER-MACNAMARA

View Document

03/04/143 April 2014 18/03/14 NO MEMBER LIST

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 18/03/13 NO MEMBER LIST

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE NICHOLAS / 08/04/2013

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 18/03/12 NO MEMBER LIST

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 18/03/11 NO MEMBER LIST

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE NICHOLAS / 19/03/2010

View Document

11/05/1011 May 2010 19/03/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE BOOTHROYD / 19/03/2010

View Document

24/07/0924 July 2009 SECRETARY APPOINTED SIMON JAMES WILLS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY CHARLES FRASER-MCNAMARA

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM HELEN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY JAMES WHITE

View Document

26/03/0926 March 2009 SECRETARY APPOINTED CHARLES VALENTINE FRASER-MCNAMARA

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 50 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

20/03/0720 March 2007 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