About

Registered Number: 03366725
Date of Incorporation: 07/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Stonegarth, Crosthwaite, Kendal, Cumbria, LA8 8HT

 

Cumbria Access Services Ltd was registered on 07 May 1997 with its registered office in Kendal in Cumbria, it's status is listed as "Active". We don't currently know the number of employees at this company. This company has 2 directors listed as Sutcliffe, Glenn, Webb, Charlotte Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCLIFFE, Glenn 07 May 1997 - 1
WEBB, Charlotte Elizabeth 07 May 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 13 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 27 May 2004
287 - Change in situation or address of Registered Office 03 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 26 April 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.