- Company Overview for AABC MATERIALS LTD (02596386)
- Filing history for AABC MATERIALS LTD (02596386)
- People for AABC MATERIALS LTD (02596386)
- Charges for AABC MATERIALS LTD (02596386)
- More for AABC MATERIALS LTD (02596386)
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
|
|
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
|
|
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
|
|
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 |