Advanced company searchLink opens in new window

AABC MATERIALS LTD

Company number 02596386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2020 MR01 Registration of charge 025963860001, created on 28 June 2020
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 13 October 2017 with no updates
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
24 Sep 2015 CH03 Secretary's details changed for Ms Jacqueline Fiona Barnes on 13 September 2015
24 Sep 2015 CH01 Director's details changed for Ms Jacqueline Fiona Barnes on 13 September 2015
08 Jul 2015 AA Accounts for a small company made up to 31 December 2014
18 May 2015 AP01 Appointment of Mr Paul Alexander Ewen as a director on 1 May 2015
15 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 CERTNM Company name changed clanborn LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
24 Jul 2014 AD01 Registered office address changed from 1 Harpur Street Bedford MK40 1PF England to Unit 9a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 24 July 2014
24 Jul 2014 TM01 Termination of appointment of Roger Pretty as a director on 1 May 2014
24 Jul 2014 TM02 Termination of appointment of Margaret Rose Kinniburgh as a secretary on 1 May 2014
24 Jul 2014 AP01 Appointment of Ms Jacqueline Fiona Barnes as a director on 9 June 2014
24 Jul 2014 AP01 Appointment of Mr Stephen Paul Attwood as a director on 1 May 2014
30 Jun 2014 AP01 Appointment of Mr Ricky James Faulkner as a director
28 Jun 2014 AD01 Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF on 28 June 2014
28 Jun 2014 AP03 Appointment of Ms Jacqueline Fiona Barnes as a secretary