ABBEY ELECTRICAL AND MECHANICAL ENGINEERING LIMITED
Company number 04371064
- Company Overview for ABBEY ELECTRICAL AND MECHANICAL ENGINEERING LIMITED (04371064)
- Filing history for ABBEY ELECTRICAL AND MECHANICAL ENGINEERING LIMITED (04371064)
- People for ABBEY ELECTRICAL AND MECHANICAL ENGINEERING LIMITED (04371064)
- More for ABBEY ELECTRICAL AND MECHANICAL ENGINEERING LIMITED (04371064)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Apr 2016 | AP03 | Appointment of Ms Adrienne Wallhead as a secretary on 21 April 2016 | |
22 Apr 2016 | TM02 | Termination of appointment of Adrienne Wallhead as a secretary on 22 April 2016 | |
21 Apr 2016 | CH03 | Secretary's details changed for Linda Ellerton Goldsmith on 21 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from C/O C/O Business Matters 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LP on 13 June 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
06 Apr 2013 | CH03 | Secretary's details changed for Linda Ellerton Goldsmith on 27 September 2012 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
28 Feb 2011 | AD01 | Registered office address changed from C/O C/O Business Matters Unit 13 Dunston Enterprise Park, St. Omers Road Dunston Gateshead Tyne and Wear NE11 9DW United Kingdom on 28 February 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
04 Mar 2010 | AD01 | Registered office address changed from C/O Business Matters Unit C Contract House Wellingto Road Gateshead NE11 9HS on 4 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Richard Nellis on 11 February 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
27 Nov 2009 | AA01 | Current accounting period shortened from 28 February 2009 to 30 April 2008 |