About

Registered Number: 04494598
Date of Incorporation: 25/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Willow Lodge, Church Road, High Beech, Loughton, Essex, IG10 4AJ

 

The Projects Company (Accreditation) Ltd was established in 2002. The companies directors are listed as Williams, Lucille, Negus, Gina Sophia, Rosbottom, Nicholas John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEGUS, Gina Sophia 25 July 2002 - 1
ROSBOTTOM, Nicholas John 25 July 2002 01 May 2005 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Lucille 01 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 08 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 August 2014
AAMD - Amended Accounts 30 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 28 October 2003
225 - Change of Accounting Reference Date 08 April 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.