Advanced company searchLink opens in new window

ABSTRACTS LIMITED

Company number 03242480

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)
03 Aug 2002 AA Accounts for a small company made up to 30 September 2001
14 Sep 2001 363s Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
02 Aug 2001 AA Accounts for a small company made up to 30 September 2000
25 Aug 2000 363s Return made up to 28/08/00; full list of members
01 Aug 2000 AA Accounts for a small company made up to 30 September 1999
08 Sep 1999 363s Return made up to 28/08/99; full list of members
06 Jul 1999 AA Accounts for a small company made up to 30 September 1998
02 Nov 1998 363s Return made up to 28/08/98; no change of members
22 Jul 1998 287 Registered office changed on 22/07/98 from: the old steppe house brighton road godalming surrey GU7 1NS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/07/98 from: the old steppe house brighton road godalming surrey GU7 1NS
03 Jul 1998 AA Accounts for a small company made up to 30 September 1997
29 Jun 1998 288c Secretary's particulars changed;director's particulars changed
29 Jun 1998 288c Director's particulars changed
05 Nov 1997 395 Particulars of mortgage/charge
24 Sep 1997 363s Return made up to 28/08/97; full list of members
22 Sep 1997 CERTNM Company name changed wattisham LIMITED\certificate issued on 23/09/97
17 Sep 1997 288a New director appointed
17 Sep 1997 288a New director appointed
17 Sep 1997 288c Director's particulars changed
17 Sep 1997 88(2)R Ad 09/09/97--------- £ si 998@1=998 £ ic 2/1000
03 Dec 1996 225 Accounting reference date extended from 31/08/97 to 30/09/97
08 Sep 1996 288 Secretary resigned
08 Sep 1996 288 Director resigned
08 Sep 1996 288 New secretary appointed
08 Sep 1996 288 New director appointed
28 Aug 1996 NEWINC Incorporation