ACCIDENT ANSWERS LIMITED

27 Parklands Railton Road 27 Parklands Railton Road, Guildford, GU2 9JX, Surrey, United Kingdom
StatusACTIVE
Company No.05260586
CategoryPrivate Limited Company
Incorporated15 Oct 2004
Age19 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

ACCIDENT ANSWERS LIMITED is an active private limited company with number 05260586. It was incorporated 19 years, 7 months, 21 days ago, on 15 October 2004. The company address is 27 Parklands Railton Road 27 Parklands Railton Road, Guildford, GU2 9JX, Surrey, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

New address: 27 Parklands Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX

Old address: Tannery House Tannery Lane Send Woking GU23 7EF England

Change date: 2024-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Janes Elizabeth Derbyshire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Old address: 1 Tannery House Tannery Lane Send Guildford Surrey GU23 7EF

New address: Tannery House Tannery Lane Send Woking GU23 7EF

Change date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-31

Psc name: Janes Elizabeth Derbyshire

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-31

Psc name: Alexis Senga Margaret Gould

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: Anthony William Derbyshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: Beaumont House Auchinleck Way Aldershot Hants GU11 1WT

New address: 1 Tannery House Tannery Lane Send Guildford Surrey GU23 7EF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Old address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

New address: Beaumont House Auchinleck Way Aldershot Hants GU11 1WT

Change date: 2016-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Gould

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Melly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Gregory Kevin Melly

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Kenneth Robert James

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mrs Alexis Senga Margaret Gould

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgina Gould

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Jane Derbyshire

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony William Derbyshire

Change date: 2009-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-20

Old address: 58 Meadrow Godalming Surrey GU7 3HT

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george gould

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony dervyshire / 15/10/2008

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alexis gould / 15/10/2008

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / george gould / 15/10/2008

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed gregory kevin melly

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed george gould

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth robert james

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed georgina gould

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed anthony william dervyshire

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 30/04/2009

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed papernumber LIMITED\certificate issued on 02/04/08

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs alexis senga margaret gould

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony derbyshire

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed jane elizabeth derbyshire

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony derbyshire

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: hanlye barn, hanlye lane cuckfield haywards heath west sussex RH17 5HR

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 16/11/04 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGIUM SERVICES LTD

14 HARFORD CLOSE,BRISTOL,BS9 2QD

Number:05686064
Status:ACTIVE
Category:Private Limited Company

E.A. GIBBS & SON LIMITED

2A MORNINGTON TERRACE,,HG1 5DH

Number:00693292
Status:ACTIVE
Category:Private Limited Company

MARK TIGWELL & ASSOCIATES LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:06137896
Status:ACTIVE
Category:Private Limited Company

PRT HEATING LIMITED

UNITS 1 - 2,COVENTRY,CV5 7AX

Number:08712572
Status:ACTIVE
Category:Private Limited Company

REN DESIGN & TECH LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11268086
Status:ACTIVE
Category:Private Limited Company

SAINTS SOLUTIONS CONSULTING LIMITED

5 MAYFIELD CLOSE,LONDON,E8 3DA

Number:11747848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source