- Company Overview for ABBEYSTOKE LIMITED (02826615)
- Filing history for ABBEYSTOKE LIMITED (02826615)
- People for ABBEYSTOKE LIMITED (02826615)
- More for ABBEYSTOKE LIMITED (02826615)
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) |
---|---|---|---|
15 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove BN3 6HP on 4 August 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
08 Jul 2011 | CH01 | Director's details changed for Mr Marcus Jonathan Howard Leedham on 8 July 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mrs Pauline Elizabeth Holt on 8 July 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Kenneth Holt on 8 July 2011 | |
06 Apr 2011 | AP01 | Appointment of Mr Marcus Jonathan Howard Leedham as a director | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Oct 2010 | TM02 | Termination of appointment of Kenneth Holt as a secretary | |
05 Oct 2010 | AD01 | Registered office address changed from 61 Stanifield Lane Leyland Lancs PR25 4WF on 5 October 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Pauline Elizabeth Holt on 1 October 2009 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 61 stanifield lane farington leyland lancs PR25 4WF | |
23 Jun 2009 | 190 | Location of debenture register |