- Company Overview for ABS SOUTH EASTERN LIMITED (04717778)
- Filing history for ABS SOUTH EASTERN LIMITED (04717778)
- People for ABS SOUTH EASTERN LIMITED (04717778)
- Charges for ABS SOUTH EASTERN LIMITED (04717778)
- More for ABS SOUTH EASTERN LIMITED (04717778)
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) |
---|---|---|---|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2017 | AD01 | Registered office address changed from Unit P Orchard Business Centre St Barnabas Close Allington Maidstone Kent ME16 0JZ to Brook House Turkey Mill, Ashford Road Maidstone ME14 5PP on 6 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Darren William Bassom on 6 July 2017 | |
06 Jul 2017 | CH03 | Secretary's details changed for Mrs Claire Louise Bassom on 6 July 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Joseph Anthony Bassom as a person with significant control on 6 July 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
21 Oct 2016 | AP03 | Appointment of Mrs Claire Louise Bassom as a secretary on 1 November 2014 | |
21 Oct 2016 | TM02 | Termination of appointment of Carly Marie Bassom as a secretary on 31 October 2014 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AP01 | Appointment of Mr Darren William Bassom as a director on 1 November 2014 | |
30 Sep 2016 | TM01 | Termination of appointment of Joseph Anthony Bassom as a director on 31 October 2014 | |
21 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
02 Mar 2016 | CH01 |
Director's details changed for Mr Joseph Anthony Bassom on 2 March 2016
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Jun 2014 | AD01 | Registered office address changed from 1 Popes Wood Thurnham Maidstone Kent ME14 3PW on 11 June 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
06 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2013 | |
23 Dec 2013 | CH01 | Director's details changed for Mr Joseph Anthony Bassom on 23 December 2013 | |
23 Dec 2013 | CH03 |
Secretary's details changed for Miss Carly Marie Bassom on 23 December 2013
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |