- Company Overview for ABCO DERBY LIMITED (02486015)
- Filing history for ABCO DERBY LIMITED (02486015)
- People for ABCO DERBY LIMITED (02486015)
- Charges for ABCO DERBY LIMITED (02486015)
- More for ABCO DERBY LIMITED (02486015)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
29 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
04 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Apr 2014 | CH03 | Secretary's details changed for Mrs Patricia Ann Vayro on 28 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Samantha Jayne Redfern on 28 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Andrew Moore on 28 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mr Brian Vayro on 28 March 2014 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
17 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from 87, Old Road Heage Derbyshire DE56 2BN on 2 September 2011 |