- Company Overview for ABNB SERVICES LTD (04748898)
- Filing history for ABNB SERVICES LTD (04748898)
- People for ABNB SERVICES LTD (04748898)
- Charges for ABNB SERVICES LTD (04748898)
- More for ABNB SERVICES LTD (04748898)
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 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
11 Mar 2014 | AD01 | Registered office address changed from 18 Marsons Drive Crick Northampton Northants NN6 7TD on 11 March 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 Mar 2013 | AP01 | Appointment of Dr Deborah Susan Julia Evans as a director | |
28 Feb 2013 | AP03 | Appointment of Mr Paul Mudie as a secretary | |
28 Feb 2013 | TM02 | Termination of appointment of Cottons Limited as a secretary | |
28 Feb 2013 | AP01 | Appointment of Mr Andrew Philip Mudie as a director | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
02 Dec 2009 | CERTNM |
Company name changed abnb LTD\certificate issued on 02/12/09
|
|
02 Dec 2009 | CONNOT | Change of name notice | |
10 Jul 2009 | 288b | Appointment terminated director lesley mudie | |
10 Jul 2009 | 288b | Appointment terminated secretary paul mudie | |
10 Jul 2009 | 288a | Secretary appointed cottons LIMITED | |
24 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
08 Jun 2009 | 288c | Director's change of particulars / lesley mudie / 30/04/2009 | |
08 Jun 2009 | 288c | Director and secretary's change of particulars / paul mudie / 30/04/2009 |