ACCESS TOWERS LTD

Downsview House Downsview House, Oxted, RH8 0QE, Surrey, United Kingdom
StatusACTIVE
Company No.07767760
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN LIGHTFOOT PLANT HIRE LIMITED

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:07185410
Status:ACTIVE
Category:Private Limited Company

ANTO TRANS GROUP LIMITED

22 HIGHFIELD CRESCENT,BRADFORD,BD9 6HP

Number:11755509
Status:ACTIVE
Category:Private Limited Company

MC ENTERPRISE LTD

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

SAVU TRANS LTD

49 WOKINGHAM AVENUE,LEICESTER,LE2 9SB

Number:10774001
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