Advanced company searchLink opens in new window

ABNB SERVICES LTD

Company number 04748898

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 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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-11-25
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