About

Registered Number: 04659689
Date of Incorporation: 07/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, CW12 4TR

 

Accumulator Ltd was founded on 07 February 2003 with its registered office in Congleton. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Deborah Jane 19 February 2003 22 December 2014 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 17 November 2017
PSC04 - N/A 17 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 27 November 2015
RESOLUTIONS - N/A 20 February 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 22 December 2014
AP03 - Appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 28 May 2012
AD01 - Change of registered office address 22 May 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.