About

Registered Number: 04581873
Date of Incorporation: 05/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Portland House, 21 Narborough Road, Cosby, Leicester, LE9 1TA

 

Based in Cosby in Leicester, Accountability Gb Ltd was established in 2002, it's status at Companies House is "Active". O'brien, Kay, Mcgeown, Andrew Joseph are the current directors of Accountability Gb Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Kay 05 November 2002 - 1
MCGEOWN, Andrew Joseph 05 November 2002 25 August 2009 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 04 December 2017
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 30 November 2017
RESOLUTIONS - N/A 29 November 2017
RESOLUTIONS - N/A 29 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 16 September 2005
287 - Change in situation or address of Registered Office 08 March 2005
MEM/ARTS - N/A 10 January 2005
363s - Annual Return 02 December 2004
RESOLUTIONS - N/A 08 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
287 - Change in situation or address of Registered Office 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.