About

Registered Number: 02726746
Date of Incorporation: 26/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, DY5 1XH,

 

Accurate Accounts Ltd was registered on 26 June 1992 and are based in West Midlands, it's status at Companies House is "Active". This business has 3 directors listed as Gibbens, Helen Clare, Steele, Bardara Jean, Steele, George in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Bardara Jean 29 June 1992 15 March 1999 1
STEELE, George 29 June 1992 15 March 1999 1
Secretary Name Appointed Resigned Total Appointments
GIBBENS, Helen Clare 15 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 30 June 2020
AD01 - Change of registered office address 04 March 2020
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 05 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 16 May 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 22 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 07 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
RESOLUTIONS - N/A 22 March 2000
AA - Annual Accounts 22 March 2000
RESOLUTIONS - N/A 06 August 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
363s - Annual Return 08 July 1998
RESOLUTIONS - N/A 21 April 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 03 July 1997
287 - Change in situation or address of Registered Office 11 March 1997
RESOLUTIONS - N/A 05 February 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 26 September 1996
RESOLUTIONS - N/A 25 February 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 10 October 1995
RESOLUTIONS - N/A 27 January 1995
AA - Annual Accounts 27 January 1995
RESOLUTIONS - N/A 06 October 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 22 July 1994
RESOLUTIONS - N/A 05 October 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 18 June 1993
288 - N/A 17 August 1992
288 - N/A 17 August 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
RESOLUTIONS - N/A 15 July 1992
287 - Change in situation or address of Registered Office 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1992
NEWINC - New incorporation documents 26 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.