About

Registered Number: 03848528
Date of Incorporation: 27/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 44 Knoll Wood Park, Horsforth, Leeds, LS18 4SH,

 

Having been setup in 1999, Accessories 4u Ltd has its registered office in Leeds, it has a status of "Active". This business has 3 directors listed as Walker, Stephen, Walker, Derek Michael, Walker, Michelle Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Stephen 27 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Derek Michael 06 July 2000 15 November 2017 1
WALKER, Michelle Mary 27 September 1999 05 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 14 February 2020
AD01 - Change of registered office address 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 07 May 2019
CH01 - Change of particulars for director 08 April 2019
PSC04 - N/A 08 April 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 June 2018
TM02 - Termination of appointment of secretary 15 November 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 October 2009
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 08 January 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 02 August 2002
287 - Change in situation or address of Registered Office 06 November 2001
363s - Annual Return 28 September 2001
395 - Particulars of a mortgage or charge 18 August 2001
AA - Annual Accounts 28 July 2001
395 - Particulars of a mortgage or charge 28 June 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 August 2001 Outstanding

N/A

Debenture 18 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.