Advanced company searchLink opens in new window

ACCESS PLUS MARKETING LOGISTICS LIMITED

Company number 05671058

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 Oct 2014 MR01 Registration of charge 056710580005, created on 28 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AP01 Appointment of Mr Hugh Charles Laurence Cawley as a director
30 Jan 2013 TM01 Termination of appointment of Mark Cunningham as a director
11 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Mr Mark Andrew Cunningham on 10 January 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
03 Dec 2009 TM01 Termination of appointment of Jason Cromack as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
29 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Oct 2009 CH03 Secretary's details changed for Ms Debbie Rodwell on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Simon Richard Moate on 1 October 2009
09 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jan 2009 363a Return made up to 10/01/09; full list of members
15 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
06 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
29 Sep 2008 287 Registered office changed on 29/09/2008 from dorcan 300 murdock road dorcan swindon SN3 5HY
08 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association