About

Registered Number: 05030802
Date of Incorporation: 30/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ,

 

Accent Furnishing Ltd was founded on 30 January 2004 and has its registered office in Westerham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKS, Peter Leslie 02 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STOCKS, Ann 02 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 13 January 2019
CH01 - Change of particulars for director 13 January 2019
CH03 - Change of particulars for secretary 13 January 2019
AD01 - Change of registered office address 03 March 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.