Founded in 2011, Access Interiors North West Ltd has its registered office in Rochdale, Lancashire. We don't know the number of employees at the organisation. The current directors of this organisation are listed as Berrington, Adam David John, Brotherstone, Richard John Paul, Murphy, Shaun Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRINGTON, Adam David John | 24 March 2011 | - | 1 |
BROTHERSTONE, Richard John Paul | 24 March 2011 | 26 February 2015 | 1 |
MURPHY, Shaun Anthony | 26 February 2015 | 04 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2019 | |
CS01 - N/A | 06 June 2019 | |
TM01 - Termination of appointment of director | 04 February 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
AD01 - Change of registered office address | 06 June 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AD01 - Change of registered office address | 31 March 2016 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 22 May 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
AP01 - Appointment of director | 30 March 2015 | |
AD01 - Change of registered office address | 26 February 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 07 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2013 | |
AR01 - Annual Return | 29 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AP01 - Appointment of director | 05 August 2011 | |
AP01 - Appointment of director | 28 July 2011 | |
AP01 - Appointment of director | 28 July 2011 | |
SH01 - Return of Allotment of shares | 26 July 2011 | |
AD01 - Change of registered office address | 26 July 2011 | |
TM02 - Termination of appointment of secretary | 26 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
NEWINC - New incorporation documents | 24 March 2011 |