Advanced company searchLink opens in new window

ABBEY RENTALS LIMITED

Company number 03835392

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
22 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
11 Sep 2014 AD01 Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 45 Vale Street Denbigh Clwyd LL16 3AH on 11 September 2014
23 Aug 2014 MR01 Registration of charge 038353920035, created on 21 August 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
16 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
27 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
13 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mrs Alison Maunder on 1 November 2009
30 Nov 2009 CH01 Director's details changed for Mrs Alison Maunder on 1 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Timothy Richard Maunder on 1 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Timothy Richard Maunder on 1 November 2009
30 Nov 2009 CH03 Secretary's details changed for Mr Timothy Richard Maunder on 1 November 2009
25 Oct 2009 AA Accounts for a small company made up to 31 December 2008
06 Oct 2009 CH03 Secretary's details changed for Mr Timothy Richard Maunder on 1 October 2009
06 Oct 2009 AR01 Annual return made up to 2 September 2009 with full list of shareholders
23 Oct 2008 AA Accounts for a small company made up to 31 December 2007