- Company Overview for ABBEY HOSPITALS TRADING COMPANY LIMITED (04681889)
- Filing history for ABBEY HOSPITALS TRADING COMPANY LIMITED (04681889)
- People for ABBEY HOSPITALS TRADING COMPANY LIMITED (04681889)
- Charges for ABBEY HOSPITALS TRADING COMPANY LIMITED (04681889)
- More for ABBEY HOSPITALS TRADING COMPANY LIMITED (04681889)
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) |
---|---|---|---|
08 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
22 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
22 May 2013 | AD01 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
22 May 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
22 May 2012 | AP01 | Appointment of Mr Stephen John Collier as a director | |
22 May 2012 | AP03 | Appointment of Catherine Vickery as a secretary | |
22 May 2012 | TM01 | Termination of appointment of Stephen Collier as a director | |
22 May 2012 | AP01 | Appointment of Mr Craig Barry Lovelace as a director | |
22 May 2012 | CH01 | Director's details changed for Mr Stephen John Collier on 1 October 2010 | |
20 Jan 2012 | TM01 | Termination of appointment of Phil Wieland as a director | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
03 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
19 Jul 2010 | TM02 | Termination of appointment of Jonathan Day as a secretary | |
19 Jul 2010 | TM01 | Termination of appointment of Nigel Robertson as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Harvey Ainley as a director | |
06 Jul 2010 | AP01 | Appointment of Mr Phil Wieland as a director | |
06 Jul 2010 | AP01 | Appointment of Mr Stephen John Collier as a director | |
06 Jul 2010 | AD01 | Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 6 July 2010 | |
15 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 |