About

Registered Number: 04146906
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Old School The Green, Upper Heyford, Bicester, Oxfordshire, OX25 5LG

 

Based in Bicester, Nick Alcraft Accounting Services Ltd was registered on 24 January 2001, it's status is listed as "Active". The companies director is Alcraft, Nicholas John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALCRAFT, Nicholas John 05 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 29 July 2017
RESOLUTIONS - N/A 17 May 2017
CS01 - N/A 29 January 2017
MR04 - N/A 21 September 2016
MR04 - N/A 21 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 14 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 31 January 2015
TM01 - Termination of appointment of director 31 January 2015
AAMD - Amended Accounts 14 August 2014
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 26 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 30 January 2012
AP03 - Appointment of secretary 05 December 2011
AD01 - Change of registered office address 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AA - Annual Accounts 09 October 2011
AA01 - Change of accounting reference date 01 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 31 January 2003
287 - Change in situation or address of Registered Office 15 November 2002
AA - Annual Accounts 02 November 2002
225 - Change of Accounting Reference Date 23 October 2002
395 - Particulars of a mortgage or charge 11 May 2002
395 - Particulars of a mortgage or charge 24 April 2002
363s - Annual Return 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
287 - Change in situation or address of Registered Office 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 May 2002 Fully Satisfied

N/A

Legal charge 19 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.