Advanced company searchLink opens in new window

A.B.M. VENTURES LTD

Company number 04979103

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)
23 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
29 Oct 2015 MR01 Registration of charge 049791030001, created on 26 October 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
23 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Dec 2013 CH01 Director's details changed for Mr Andrew Barry Myers on 10 December 2013
18 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
07 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/12/2011 as it was not properly delivered
14 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/02/2012
11 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Andrew Barry Myers on 15 November 2009
08 Dec 2009 CH04 Secretary's details changed for 175 Co Sec Limited on 30 November 2009
08 Dec 2009 AD02 Register inspection address has been changed
01 Jul 2009 288a Secretary appointed 175 co sec LIMITED
01 Jul 2009 288b Appointment terminated secretary claire myers
01 Jul 2009 288b Appointment terminated director claire myers
25 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 28/11/08; full list of members
25 Mar 2008 AA Total exemption full accounts made up to 31 December 2007