Advanced company searchLink opens in new window

ACCESS PLASTERING LTD

Company number 10412560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
02 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
10 Jan 2023 AD01 Registered office address changed from 3 Beccles Road Belton Great Yarmouth NR31 9JQ England to Unit D South Elmham Terrace Lowestoft NR33 9NQ on 10 January 2023
26 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
03 Feb 2022 CH01 Director's details changed for Mr Oliver Paul Courtney-Carr on 1 February 2022
03 Feb 2022 PSC04 Change of details for Mr Oliver Carr as a person with significant control on 1 February 2022
03 Feb 2022 AD01 Registered office address changed from 190 Beccles Road Bradwell Great Yarmouth NR31 8QD England to 3 Beccles Road Belton Great Yarmouth NR31 9JQ on 3 February 2022
20 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
04 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
01 Dec 2020 PSC07 Cessation of Joshua Eaton as a person with significant control on 25 November 2020
01 Dec 2020 PSC07 Cessation of Josh Eaton as a person with significant control on 25 November 2020
09 Jul 2020 PSC01 Notification of Joshua Eaton as a person with significant control on 9 July 2020
09 Jul 2020 PSC01 Notification of Josh Eaton as a person with significant control on 7 July 2020
16 Mar 2020 PSC01 Notification of Oliver Carr as a person with significant control on 6 April 2019
16 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
06 Nov 2019 CH01 Director's details changed for Mr Oliver Paul Courtney-Carr on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from 16 Victory Avenue Poringland Norwich NR14 7WH England to 190 Beccles Road Bradwell Great Yarmouth NR31 8QD on 6 November 2019
30 May 2019 AA Total exemption full accounts made up to 31 October 2018
14 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 31 October 2017