Advanced company searchLink opens in new window

1ST ACCESS GROUP LIMITED

Company number 05518191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2011 CH01 Director's details changed for Mr Jason Alan Loydon on 9 February 2011
09 Feb 2011 CH01 Director's details changed for Miss Victoria Ann Lindop on 9 February 2011
09 Feb 2011 CH03 Secretary's details changed for Miss Victoria Ann Lindop on 9 February 2011
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2,000
03 Jan 2011 AD01 Registered office address changed from 42 Wood Lane Willenhall W Midlands WV12 5NF on 3 January 2011
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2009 363a Return made up to 26/07/09; full list of members
14 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Aug 2008 363a Return made up to 26/07/08; full list of members
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Feb 2008 288b Appointment terminate, secretary john gelling ellis logged form
28 Feb 2008 288a Secretary appointed victoria ann lindop
21 Feb 2008 287 Registered office changed on 21/02/08 from: the barn pastoral centre 173 church road northfield birmingham B31 2LX
22 Jan 2008 288b Secretary resigned
15 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007
22 Sep 2007 363s Return made up to 26/07/07; no change of members
23 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
30 Aug 2006 395 Particulars of mortgage/charge
29 Aug 2006 288a New director appointed
14 Aug 2006 363s Return made up to 26/07/06; full list of members
14 Aug 2006 88(2)R Ad 15/05/06--------- £ si 999@1=999 £ ic 26/1025
14 Aug 2006 225 Accounting reference date shortened from 31/07/06 to 30/06/06