ACCIDENT ANSWERS LIMITED
Status | ACTIVE |
Company No. | 05260586 |
Category | Private Limited Company |
Incorporated | 15 Oct 2004 |
Age | 19 years, 7 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage charge whole release with charge number
Date: 21 Nov 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Gould
Documents
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
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Melly
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth James
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director george gould
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony dervyshire / 15/10/2008
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alexis gould / 15/10/2008
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / george gould / 15/10/2008
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed gregory kevin melly
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed george gould
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed kenneth robert james
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed georgina gould
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed anthony william dervyshire
Documents
Legacy
Date: 01 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 30/04/2009
Documents
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
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
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
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mrs alexis senga margaret gould
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony derbyshire
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed jane elizabeth derbyshire
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony derbyshire
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
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
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
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
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 HARFORD CLOSE,BRISTOL,BS9 2QD
Number: | 05686064 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNITS 1 - 2,COVENTRY,CV5 7AX
Number: | 08712572 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |