Established in 2004, Access Floors Ltd are based in Newcastle, it has a status of "Active". Access Floors Ltd has 3 directors listed as Carter, Ian, Cuthbertson, Stanley Edward, Forman, Stephen John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Ian | 13 September 2004 | - | 1 |
CUTHBERTSON, Stanley Edward | 29 June 2004 | - | 1 |
FORMAN, Stephen John | 29 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 03 July 2018 | |
CH03 - Change of particulars for secretary | 21 May 2018 | |
CH01 - Change of particulars for director | 21 May 2018 | |
CH01 - Change of particulars for director | 21 May 2018 | |
CH01 - Change of particulars for director | 21 May 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CH01 - Change of particulars for director | 08 November 2017 | |
PSC04 - N/A | 08 November 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 24 August 2017 | |
PSC01 - N/A | 18 August 2017 | |
PSC01 - N/A | 17 August 2017 | |
PSC01 - N/A | 17 August 2017 | |
SH01 - Return of Allotment of shares | 07 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 July 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 July 2017 | |
RESOLUTIONS - N/A | 30 June 2017 | |
CC04 - Statement of companies objects | 30 June 2017 | |
AD01 - Change of registered office address | 18 May 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 02 August 2016 | |
AA01 - Change of accounting reference date | 24 March 2016 | |
AR01 - Annual Return | 29 July 2015 | |
AD01 - Change of registered office address | 21 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AD01 - Change of registered office address | 05 February 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AAMD - Amended Accounts | 21 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363s - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
363s - Annual Return | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
NEWINC - New incorporation documents | 29 June 2004 |