Associated Access Equipment Ltd was founded on 22 November 2000 with its registered office in Bristol. We don't know the number of employees at this organisation. The organisation has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKRAM, Paul Anthony | 17 February 2006 | - | 1 |
COTTRELL, James Philip | 12 April 2001 | - | 1 |
PERRY, John Ernest | 12 April 2001 | 13 March 2006 | 1 |
ROBERTS, George William | 22 November 2000 | 21 February 2006 | 1 |
TYLER, Robert Charles | 22 November 2000 | 21 February 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 04 September 2019 | |
PSC04 - N/A | 11 June 2019 | |
CH01 - Change of particulars for director | 11 June 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
CH03 - Change of particulars for secretary | 23 November 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AD01 - Change of registered office address | 21 July 2010 | |
AR01 - Annual Return | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 July 2006 | |
288b - Notice of resignation of directors or secretaries | 14 July 2006 | |
288b - Notice of resignation of directors or secretaries | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
AA - Annual Accounts | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 02 June 2006 | |
363s - Annual Return | 14 December 2005 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 30 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 December 2004 | |
AA - Annual Accounts | 22 November 2004 | |
287 - Change in situation or address of Registered Office | 13 October 2004 | |
363s - Annual Return | 19 November 2003 | |
AA - Annual Accounts | 09 September 2003 | |
287 - Change in situation or address of Registered Office | 08 May 2003 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 07 December 2001 | |
395 - Particulars of a mortgage or charge | 12 September 2001 | |
225 - Change of Accounting Reference Date | 29 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 01 May 2001 | |
CERTNM - Change of name certificate | 14 February 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2000 | |
288b - Notice of resignation of directors or secretaries | 07 December 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 2000 | |
287 - Change in situation or address of Registered Office | 07 December 2000 | |
NEWINC - New incorporation documents | 22 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 10 September 2001 | Outstanding |
N/A |
Debenture | 08 February 2001 | Outstanding |
N/A |