Advanced company searchLink opens in new window

ABRAHONE ENGINEERING LIMITED

Company number 04891424

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)
02 Jan 2017 AA Micro company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
22 Mar 2016 AA Micro company accounts made up to 31 October 2015
09 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
04 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
24 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
01 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
17 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
17 Sep 2011 AD01 Registered office address changed from Unit 4 Thornes Trading Estate Thornes Road Wakefield West Yorkshire WF1 5QN on 17 September 2011
11 Jan 2011 AA Total exemption full accounts made up to 31 October 2010
10 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
07 May 2010 AA Total exemption full accounts made up to 31 October 2009
16 Feb 2010 AA Total exemption full accounts made up to 30 September 2008
01 Nov 2009 AA01 Previous accounting period extended from 30 September 2009 to 31 October 2009
14 Sep 2009 363a Return made up to 06/09/09; full list of members
11 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Oct 2008 363a Return made up to 06/09/08; full list of members
15 Oct 2008 288a Director appointed martin christopher tilley
15 Oct 2008 288b Appointment terminated director viola williams
15 Oct 2008 288a Secretary appointed mrs margaret tilley
15 Oct 2008 288b Appointment terminated director lynden williams