ACCESS TOWERS LTD
Status | ACTIVE |
Company No. | 07767760 |
Category | Private Limited Company |
Incorporated | 08 Sep 2011 |
Age | 12 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ACCESS TOWERS LTD is an active private limited company with number 07767760. It was incorporated 12 years, 7 months, 20 days ago, on 08 September 2011. The company address is Downsview House Downsview House, Oxted, RH8 0QE, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 25 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type dormant
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Deborah Webber
Change date: 2023-01-09
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John William Charles Webber
Change date: 2023-01-09
Documents
Change person secretary company with change date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-09
Officer name: Mrs Deborah Webber
Documents
Change person director company with change date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-09
Officer name: Mr John William Charles Webber
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-09
New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE
Old address: Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-08
Officer name: Mr John William Charles Webber
Documents
Accounts with accounts type dormant
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-24
Psc name: Mrs Deborah Webber
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John William Charles Webber
Change date: 2021-09-24
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type dormant
Date: 11 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Change person secretary company with change date
Date: 06 Sep 2019
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-06
Officer name: Mrs Deborah Webber
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-06
Officer name: Mr John William Charles Webber
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Charles Webber
Change date: 2019-07-30
Documents
Accounts with accounts type dormant
Date: 15 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type dormant
Date: 23 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type dormant
Date: 01 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type dormant
Date: 08 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-31
Old address: Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA United Kingdom
Documents
Some Companies
ALAN LIGHTFOOT PLANT HIRE LIMITED
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 07185410 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HIGHFIELD CRESCENT,BRADFORD,BD9 6HP
Number: | 11755509 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 SHENSTONE AVENUE,STOURBRIDGE,DY8 3ET
Number: | 06452030 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MC-PLUMBING & HEATING YORKSHIRE LTD
15 BROMLEY BANK,HUDDERSFIELD,HD8 8QG
Number: | 09696862 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALTER COURT MANAGEMENT LIMITED
84 COOMBE ROAD,NEW MALDEN,KT3 4QS
Number: | 03045245 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WOKINGHAM AVENUE,LEICESTER,LE2 9SB
Number: | 10774001 |
Status: | ACTIVE |
Category: | Private Limited Company |