- Company Overview for ACCESS PLASTERING LTD (10412560)
- Filing history for ACCESS PLASTERING LTD (10412560)
- People for ACCESS PLASTERING LTD (10412560)
- More for ACCESS PLASTERING LTD (10412560)
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 |