Access Able Ltd was registered on 05 January 2006 and are based in Bristol, it's status at Companies House is "Active". This company has 3 directors listed as Sansom, Robert James, Truckle, Sharon Louise, Hunt, Wayne Ernest in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANSOM, Robert James | 05 January 2006 | - | 1 |
HUNT, Wayne Ernest | 05 January 2006 | 22 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRUCKLE, Sharon Louise | 05 January 2006 | 17 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 10 October 2019 | |
AA01 - Change of accounting reference date | 17 January 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AAMD - Amended Accounts | 03 January 2018 | |
AAMD - Amended Accounts | 03 January 2018 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 17 January 2017 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 23 January 2012 | |
TM02 - Termination of appointment of secretary | 17 June 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 01 February 2010 | |
CH03 - Change of particulars for secretary | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 20 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 January 2009 | |
AA - Annual Accounts | 13 January 2009 | |
395 - Particulars of a mortgage or charge | 14 November 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363s - Annual Return | 26 January 2007 | |
225 - Change of Accounting Reference Date | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
NEWINC - New incorporation documents | 05 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2008 | Outstanding |
N/A |