About

Registered Number: 03880990
Date of Incorporation: 22/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

 

Access Underwriting Ltd was founded on 22 November 1999 and has its registered office in South Croydon, it's status is listed as "Active". There are 2 directors listed as Blake, Steven Richard, Woods, Patricia Rachel for this company in the Companies House registry. We do not know the number of employees at Access Underwriting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Steven Richard 08 July 2016 - 1
WOODS, Patricia Rachel 16 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2019
AA - Annual Accounts 22 August 2019
TM02 - Termination of appointment of secretary 16 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 09 November 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 November 2017
CS01 - N/A 10 June 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 29 November 2016
CH01 - Change of particulars for director 21 November 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 02 June 2016
MR01 - N/A 02 June 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 17 November 2015
CH01 - Change of particulars for director 20 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 22 November 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 19 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2012
AD01 - Change of registered office address 10 October 2012
CH04 - Change of particulars for corporate secretary 19 June 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 22 November 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
363a - Annual Return 22 November 2006
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 22 November 2005
AA - Annual Accounts 30 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
363s - Annual Return 08 December 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 01 December 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 02 December 2002
225 - Change of Accounting Reference Date 11 March 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.