Advanced company searchLink opens in new window

ABACUS SELF DRIVE LIMITED

Company number 02873444

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)
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
13 Dec 2011 TM02 Termination of appointment of Craig Isbell as a secretary
30 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
31 Jan 2010 AP03 Appointment of Mr Craig Isbell as a secretary
28 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
23 Jan 2010 TM02 Termination of appointment of Stuart Ridge as a secretary
11 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
26 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
23 Dec 2008 288c Secretary's change of particulars / stuart ridge / 01/12/2008
16 Dec 2008 288c Secretary's change of particulars / stuart ridge / 01/12/2008
05 Dec 2008 363a Return made up to 19/11/08; full list of members
07 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
27 Nov 2007 363a Return made up to 19/11/07; full list of members
15 Jan 2007 AA Total exemption full accounts made up to 30 April 2006
12 Dec 2006 363a Return made up to 19/11/06; full list of members
28 Feb 2006 AA Total exemption full accounts made up to 30 April 2005
08 Dec 2005 363s Return made up to 19/11/05; full list of members
30 Nov 2004 363s Return made up to 19/11/04; full list of members
30 Nov 2004 AA Total exemption full accounts made up to 30 April 2004
16 Nov 2004 287 Registered office changed on 16/11/04 from: 59 union street dunstable bedfordshire LU6 1EX
19 May 2004 288b Director resigned