Advanced company searchLink opens in new window

ADVANCING BLOODSTOCK LIMITED

Company number 02983373

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)
10 Jul 2024 AA Micro company accounts made up to 31 October 2023
07 Jan 2024 CS01 Confirmation statement made on 26 October 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 October 2019
05 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Dec 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
18 Nov 2016 AD01 Registered office address changed from 34 Mill Hill Brancaster King's Lynn Norfolk PE31 8AQ England to 35 Mill Hill Brancaster King's Lynn Norfolk PE31 8AQ on 18 November 2016
18 Nov 2016 AD01 Registered office address changed from Appletree Cottage Marshside Brancaster King's Lynn Norfolk PE31 8AD England to 34 Mill Hill Brancaster King's Lynn Norfolk PE31 8AQ on 18 November 2016
19 Aug 2016 AD01 Registered office address changed from Adj Station Garage Station Road Docking King's Lynn Norfolk PE31 8LT to Appletree Cottage Marshside Brancaster King's Lynn Norfolk PE31 8AD on 19 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
30 Oct 2014 CH01 Director's details changed for Susan Julia Mckeever on 1 March 2014
30 Oct 2014 CH01 Director's details changed for John Peter Hubert Mckeever on 1 March 2014