ACCESSORY LAB LIMITED

40 Nunney Road, Frome, BA11 4LA, Somerset, England
StatusACTIVE
Company No.06439875
CategoryPrivate Limited Company
Incorporated28 Nov 2007
Age16 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

ACCESSORY LAB LIMITED is an active private limited company with number 06439875. It was incorporated 16 years, 6 months, 2 days ago, on 28 November 2007. The company address is 40 Nunney Road, Frome, BA11 4LA, Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-12

Officer name: Mr Christopher Ian Hartford

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Mrs Louise Rosa Hartford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

Old address: 12 Mosslea Drive Barton Preston PR3 5AZ

New address: 40 Nunney Road Frome Somerset BA11 4LA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Ian Hartford

Appointment date: 2018-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-02

Officer name: Angela Maria Tierney

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Rosa Hartford

Change date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 12 Mosslea Drive Mosslea Drive Barton Preston PR3 5AZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: 28 Stockley Crescent Shirley Solihull West Midlands B90 3SQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-07

Old address: 7 Moss Lane Farington Moss Leyland PR26 6PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Louise Rosa Hartford

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Maria Tierney

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / angela tierney / 01/06/2009

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / louise tierney / 12/09/2008

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Incorporation company

Date: 28 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAR FACED FILMS LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:08013064
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARLILE PROPERTIES LIMITED

2ND FLOOR 32-33 GOSFIELD STREET,LONDON,W1W 6HL

Number:11230889
Status:ACTIVE
Category:Private Limited Company

GREEN JET LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11935814
Status:ACTIVE
Category:Private Limited Company

HORIZONS ADVISORY LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:11858963
Status:ACTIVE
Category:Private Limited Company

ORCHARD FIRE AND SECURITY LIMITED

THE BUSINESS CENTRE,ROTHERHAM,S60 1BY

Number:01979662
Status:ACTIVE
Category:Private Limited Company

PICASSO SIDCUP LTD

35 BEAUFORT COURT,LONDON,E14 9XL

Number:11452624
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