About

Registered Number: 03433235
Date of Incorporation: 12/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 101 Stanmore Road, Edgbaston, Birmingham, B16 0SX

 

Accessweb Software Ltd was founded on 12 September 1997 with its registered office in Birmingham, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Michael Patrick 02 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BARNABY, Wendy Veronica 02 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
287 - Change in situation or address of Registered Office 25 October 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 18 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 14 October 1998
225 - Change of Accounting Reference Date 13 November 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.