Advanced company searchLink opens in new window

ABACUS PLAYGROUNDS LIMITED

Company number 02992616

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)
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
24 Aug 2017 CH03 Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
17 Aug 2015 AA Accounts for a small company made up to 31 December 2014
08 Apr 2015 CH01 Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015
26 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
07 Oct 2014 CH01 Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014
07 Oct 2014 CH03 Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014
27 May 2014 AA Accounts for a small company made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
30 Jul 2013 AA Accounts for a small company made up to 31 December 2012
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16
27 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a small company made up to 31 December 2011
19 Jun 2012 AP03 Appointment of Mrs Karen Louise Lloyd as a secretary
19 Jun 2012 TM02 Termination of appointment of Michael White as a secretary
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 17
22 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
22 Nov 2011 CH03 Secretary's details changed for Michael John White on 29 April 2011
22 Nov 2011 CH01 Director's details changed for Michael John White on 29 April 2011
17 Aug 2011 AA Accounts for a small company made up to 31 December 2010
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12