About

Registered Number: 05398337
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Acorn Park, Brunel Way, Minehead, Somerset, TA24 5BY

 

Accessible Transport West Somerset was registered on 18 March 2005 and are based in Minehead in Somerset, it has a status of "Active". The organisation has 12 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mukhtar 08 September 2005 - 1
BATES, David John 26 July 2007 - 1
BRYANT, Robert Sealy John 21 May 2013 - 1
DEWDNEY, Martin 04 November 2019 - 1
MAGILL, Catherine May 24 April 2012 - 1
MCDONALD, Robert Clive, Major 16 February 2016 - 1
PARBROOK, Jean Rosemary 04 November 2019 - 1
GILBERT, Pamela Jean 09 June 2005 06 June 2007 1
STEWART, Elizabeth 22 January 2007 08 February 2008 1
WRIGHT, Gordon 10 April 2006 06 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WORRALL, Brian 11 September 2006 - 1
STONE, Carol 18 March 2005 07 December 2005 1

Filing History

Document Type Date
PSC08 - N/A 20 March 2020
CS01 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
RESOLUTIONS - N/A 25 November 2019
AA - Annual Accounts 20 November 2019
CC04 - Statement of companies objects 12 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 28 March 2018
AAMD - Amended Accounts 08 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 20 September 2011
CH01 - Change of particulars for director 17 September 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
353 - Register of members 23 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 24 March 2008
288b - Notice of resignation of directors or secretaries 23 March 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363a - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.