ACCESSORY BITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

01/11/241 November 2024 Satisfaction of charge 1 in full

View Document

01/11/241 November 2024 Satisfaction of charge 2 in full

View Document

01/11/241 November 2024 Satisfaction of charge 3 in full

View Document

01/11/241 November 2024 Satisfaction of charge 048826980005 in full

View Document

01/11/241 November 2024 Satisfaction of charge 048826980004 in full

View Document

01/11/241 November 2024 Satisfaction of charge 048826980009 in full

View Document

01/11/241 November 2024 Satisfaction of charge 048826980007 in full

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/08/2421 August 2024 Registration of charge 048826980010, created on 2024-08-19

View Document

05/04/245 April 2024 Registered office address changed from 14 Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UF to A6 Wellingborough Road Sywell Northampton NN6 0BN on 2024-04-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Registration of charge 048826980009, created on 2022-05-10

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GITTOS

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

23/11/1823 November 2018 SECRETARY APPOINTED MR ANTHONY GITTOS

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MCKENZIE

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STOTESBURY

View Document

20/06/1820 June 2018 APPROVE FACILITIES AGREEMENT 30/04/2018

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048826980008

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048826980007

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR PAUL JOHN MCKENZIE

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MR PAUL JOHN MCKENZIE

View Document

21/03/1621 March 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 ADOPT ARTICLES 09/09/2015

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048826980006

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY MARYON LAWRY

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARYON LAWRY

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LAWRY

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PAUL ALLEN STOTESBURY

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR ALAN WILSON

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR SIMON MOATE

View Document

26/10/1526 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048826980005

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048826980004

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYON EVA LAWRY / 12/08/2013

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARYON EVA LAWRY / 12/08/2013

View Document

07/10/137 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 1 EDISON CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6AH

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/10/1226 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYON EVA LAWRY / 28/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARYON EVA LAWRY / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWRY / 28/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: UNIT 108 LAWRENCE LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RT

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 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