About

Registered Number: 04112221
Date of Incorporation: 22/11/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Suite 1, Liberty House, South Liberty Lane, Bristol, BS3 2ST

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 September 2001 Outstanding

N/A

Debenture 08 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.