About

Registered Number: 04796116
Date of Incorporation: 11/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Counting House, 107 Jupiter Drive, Highfield Hemel Hempstead, Hertfordshire, HP2 5NU

 

Accounts & Tax Store Ltd was registered on 11 June 2003, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Bevan, Sally Ann, Masters, Robert, Jones, Michael Eric, Masters, Lorraine Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Sally Ann 11 June 2003 - 1
MASTERS, Robert 11 June 2003 - 1
JONES, Michael Eric 13 November 2003 31 March 2005 1
MASTERS, Lorraine Angela 11 June 2003 08 December 2009 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 24 June 2020
SH01 - Return of Allotment of shares 24 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 June 2019
SH01 - Return of Allotment of shares 24 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 22 June 2018
SH01 - Return of Allotment of shares 22 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 10 August 2016
AP01 - Appointment of director 10 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 July 2015
SH01 - Return of Allotment of shares 09 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 January 2010
TM01 - Termination of appointment of director 15 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
363s - Annual Return 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
225 - Change of Accounting Reference Date 26 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 02 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.