- Company Overview for ABTEC HOLDINGS LIMITED (03729018)
- Filing history for ABTEC HOLDINGS LIMITED (03729018)
- People for ABTEC HOLDINGS LIMITED (03729018)
- Charges for ABTEC HOLDINGS LIMITED (03729018)
- Insolvency for ABTEC HOLDINGS LIMITED (03729018)
- More for ABTEC HOLDINGS LIMITED (03729018)
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) |
---|---|---|---|
26 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
12 Dec 2017 | MR01 | Registration of charge 037290180003, created on 8 December 2017 | |
30 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
28 Jun 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 October 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from Unit 3 Rowhurst Close Rowhurst Industrial Estate Apedale Road Chesterton Newcastle Staffordshirest5 6Bh to Unit 15 Hyde Park Trading Estate City Road Stoke on Trent Staffordshire ST4 1DR on 20 January 2017 | |
18 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 May 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | TM01 | Termination of appointment of Terence Neat as a director on 4 November 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Mr Terry Albert Neat on 9 March 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Peter Nixon on 9 March 2011 |