Company NameAccess Contracting Limited
Company StatusActive
Company Number03240798
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Previous NameAccess Contracting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Flemming Court Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMark Watford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Flemming Court Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Secretary NameAdam Coates
StatusCurrent
Appointed30 November 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameKathryn Ann Hayes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 Don Terrace
Midhopestones
Sheffield
S36 4GW
Director NameMr Nicholas Sven Hayes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Berry Moor Cottages
Pinfold Lane Silkstone Common
Barnsley
South Yorkshire
S75 4RY
Secretary NamePeter Hayes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleConsultant
Correspondence Address22 Stonegravels Way
Sheffield
South Yorkshire
S20 4HQ
Director NameMr Stuart Andrew Cameron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 March 2006)
RoleCompany Director
Correspondence Address25a Collegiate Crescent
Sheffield
South Yorkshire
S10 2BJ
Secretary NamePaul Derek Holmes
NationalityBritish
StatusResigned
Appointed09 May 2005(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 September 2005)
RoleCompany Director
Correspondence Address22 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Secretary NameChristopher John Hepworth
NationalityBritish
StatusResigned
Appointed03 November 2005(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 2006)
RoleCompany Director
Correspondence AddressBarks Cottage Burley In Woodhead
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AR
Secretary NamePeter Hayes
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2013)
RoleCoy Secretary
Correspondence Address22 Stonegravels Way
Sheffield
South Yorkshire
S20 4HQ
Director NameSally Ann Bedford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Flemming Court Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteaccess-testing.com

Location

Registered Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Kathryn Ann Hayes
50.00%
Ordinary
40 at £1Nicholas Sven Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£459,722
Cash£268,162
Current Liabilities£198,483

Accounts

Latest Accounts2 April 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

23 September 2020Delivered on: 6 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument.
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 21 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: By way of first fixed charge, all of its real property (excluding the excluded property). For more details please refer to the instrument.
Outstanding
22 March 2019Delivered on: 2 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 31 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 July 1998Delivered on: 14 July 1998
Satisfied on: 16 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
4 August 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
16 June 2023Audit exemption subsidiary accounts made up to 2 April 2022 (17 pages)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages)
5 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
5 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
3 January 2023Termination of appointment of Mark Watford as a director on 31 December 2022 (1 page)
30 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages)
30 August 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
26 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
5 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
5 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
27 October 2021Satisfaction of charge 032407980006 in full (4 pages)
27 October 2021Satisfaction of charge 032407980005 in full (4 pages)
27 October 2021Satisfaction of charge 032407980004 in full (4 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
6 October 2020Registration of charge 032407980006, created on 23 September 2020 (114 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
20 November 2019Registration of charge 032407980005, created on 13 November 2019 (113 pages)
21 October 2019Registration of charge 032407980004, created on 9 October 2019 (42 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page)
16 October 2019Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages)
27 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
27 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
27 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (85 pages)
17 September 2019Satisfaction of charge 032407980003 in full (1 page)
17 September 2019Satisfaction of charge 032407980002 in full (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
4 April 2019Memorandum and Articles of Association (21 pages)
4 April 2019Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 April 2019Registration of charge 032407980003, created on 22 March 2019 (45 pages)
6 December 2018Termination of appointment of Nicholas Sven Hayes as a director on 30 November 2018 (1 page)
20 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
20 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (78 pages)
19 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 December 2016Full accounts made up to 31 December 2015 (21 pages)
16 December 2016Full accounts made up to 31 December 2015 (21 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
15 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
31 December 2015Appointment of Sally Ann Bedford as a director on 30 November 2015 (3 pages)
31 December 2015Appointment of Mr Paul William Teasdale as a director on 30 November 2015 (3 pages)
31 December 2015Registration of charge 032407980002, created on 11 December 2015 (23 pages)
31 December 2015Registration of charge 032407980002, created on 11 December 2015 (23 pages)
31 December 2015Termination of appointment of Kathryn Ann Hayes as a director on 30 November 2015 (2 pages)
31 December 2015Appointment of Mark Watford as a director on 30 November 2015 (3 pages)
31 December 2015Appointment of Sally Ann Bedford as a director on 30 November 2015 (3 pages)
31 December 2015Appointment of Mr Paul William Teasdale as a director on 30 November 2015 (3 pages)
31 December 2015Appointment of Mark Watford as a director on 30 November 2015 (3 pages)
31 December 2015Termination of appointment of Kathryn Ann Hayes as a director on 30 November 2015 (2 pages)
30 December 2015Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 30 December 2015 (2 pages)
30 December 2015Appointment of Adam Coates as a secretary on 30 November 2015 (3 pages)
30 December 2015Appointment of Adam Coates as a secretary on 30 November 2015 (3 pages)
30 December 2015Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 30 December 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Satisfaction of charge 1 in full (1 page)
16 November 2015Satisfaction of charge 1 in full (1 page)
12 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 80
(4 pages)
12 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 80
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 80
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 80
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 80
(4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 80
(4 pages)
31 July 2013Termination of appointment of Peter Hayes as a secretary (1 page)
31 July 2013Termination of appointment of Peter Hayes as a secretary (1 page)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Kathryn Ann Hayes on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Kathryn Ann Hayes on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Nicholas Sven Hayes on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Nicholas Sven Hayes on 11 April 2011 (2 pages)
6 April 2011Director's details changed for Kathryn Ann Hayes on 1 March 2010 (3 pages)
6 April 2011Director's details changed for Kathryn Ann Hayes on 1 March 2010 (3 pages)
6 April 2011Director's details changed for Kathryn Ann Hayes on 1 March 2010 (3 pages)
1 April 2011Director's details changed for Mr Nicholas Sven Hayes on 1 March 2011 (3 pages)
1 April 2011Director's details changed for Mr Nicholas Sven Hayes on 1 March 2011 (3 pages)
1 April 2011Director's details changed for Mr Nicholas Sven Hayes on 1 March 2011 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Kathryn Ann Hayes on 20 August 2010 (2 pages)
20 October 2010Director's details changed for Kathryn Ann Hayes on 20 August 2010 (2 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2010Registered office address changed from Green Cottage Midhopestones Sheffield South Yorkshire S36 4GW on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from Green Cottage Midhopestones Sheffield South Yorkshire S36 4GW on 31 August 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 October 2008Return made up to 22/08/08; full list of members (4 pages)
17 October 2008Return made up to 22/08/08; full list of members (4 pages)
1 September 2008Return made up to 22/08/07; full list of members (4 pages)
1 September 2008Return made up to 22/08/07; full list of members (4 pages)
22 September 2007Return made up to 15/08/07; no change of members (7 pages)
22 September 2007Return made up to 15/08/07; no change of members (7 pages)
12 September 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 September 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
1 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: scarsdale house 136 derbyshire lane sheffield south yorkshire S8 8SE (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: scarsdale house 136 derbyshire lane sheffield south yorkshire S8 8SE (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
21 September 2005Return made up to 22/08/05; full list of members (7 pages)
21 September 2005Return made up to 22/08/05; full list of members (7 pages)
7 June 2005Registered office changed on 07/06/05 from: unit 4 45 mowbray street sheffield south yorkshire S3 8EN (1 page)
7 June 2005Registered office changed on 07/06/05 from: unit 4 45 mowbray street sheffield south yorkshire S3 8EN (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
28 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
10 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 August 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
16 August 2002Return made up to 22/08/02; full list of members (7 pages)
16 August 2002Return made up to 22/08/02; full list of members (7 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
15 September 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(7 pages)
15 September 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(7 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (3 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (3 pages)
17 January 2000Registered office changed on 17/01/00 from: 38 cadman street mosborough sheffield south yorkshire S20 5BU (1 page)
17 January 2000Registered office changed on 17/01/00 from: 38 cadman street mosborough sheffield south yorkshire S20 5BU (1 page)
26 August 1999Return made up to 22/08/99; full list of members (6 pages)
26 August 1999Return made up to 22/08/99; full list of members (6 pages)
5 March 1999Ad 26/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
5 March 1999Ad 26/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (3 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (3 pages)
9 September 1998Return made up to 22/08/98; full list of members (6 pages)
9 September 1998Return made up to 22/08/98; full list of members (6 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998New director appointed (1 page)
17 June 1998New director appointed (1 page)
20 January 1998Full accounts made up to 31 August 1997 (8 pages)
20 January 1998Full accounts made up to 31 August 1997 (8 pages)
21 October 1997Return made up to 22/08/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Return made up to 22/08/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Company name changed access contracting LTD\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed access contracting LTD\certificate issued on 24/10/96 (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 441 gateford road worksop notts. S81 7BN (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 441 gateford road worksop notts. S81 7BN (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (1 page)
13 September 1996Registered office changed on 13/09/96 from: 441 gateford road worksop notts. S81 7BN (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996New director appointed (1 page)
22 August 1996Incorporation (12 pages)
22 August 1996Incorporation (12 pages)