Advanced company searchLink opens in new window

ABEC FIXINGS LIMITED

Company number 04019390

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 Jul 2016 MR04 Satisfaction of charge 1 in full
04 Jul 2016 TM01 Termination of appointment of Anthony David Mitchell as a director on 30 June 2016
04 Jul 2016 TM01 Termination of appointment of Anne-Marie Mitchell as a director on 30 June 2016
04 Jul 2016 TM02 Termination of appointment of Anthony David Mitchell as a secretary on 30 June 2016
04 Jul 2016 TM02 Termination of appointment of Anthony David Mitchell as a secretary on 30 June 2016
04 Jul 2016 TM02 Termination of appointment of Anthony David Mitchell as a secretary on 30 June 2016
04 Jul 2016 AP01 Appointment of Mr Stuart Christopher Bickley as a director on 30 June 2016
04 Jul 2016 AP01 Appointment of Mr Mark Andrew Bromley as a director on 30 June 2016
04 Jul 2016 AP01 Appointment of Mr Ross Gareth Mitchell as a director on 30 June 2016
21 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AD02 Register inspection address has been changed from Kiln Cottage Fourstones Hexham Northumberland NE475DH England
09 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
18 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from Unit 22 Small Heath Trading Estate, Armoury Road Birmingham West Midlands B11 2RJ on 13 June 2012
21 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
10 Mar 2010 AD03 Register(s) moved to registered inspection location
10 Mar 2010 AD02 Register inspection address has been changed