ACCESS PAVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

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

View Document

16/03/1616 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

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

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 4A 4A CHINA STREET LLANIDLOES POWYS SY18 6AB UNITED KINGDOM

View Document

01/03/151 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS

View Document

03/02/143 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA CHRISTINA WATKINS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD WATKINS / 09/02/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LIZA WATKINS / 09/01/2009

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIZA WATKINS / 09/01/2009

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED LIZA CHRISTINA WATKINS LOGGED FORM

View Document

22/05/0822 May 2008 ICREASE ISSUED SHARE CAPITAL 06/04/2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED LIZA CHRISTINA WATKINS

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / LIZA CLARK / 09/01/2008

View Document

17/01/0817 January 2008 S366A DISP HOLDING AGM 09/01/08

View Document

17/01/0817 January 2008 RE SG=HARE TRANSFER 09/01/08

View Document

09/01/089 January 2008 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