- Company Overview for ABBOTS (UK) LIMITED (05028102)
- Filing history for ABBOTS (UK) LIMITED (05028102)
- People for ABBOTS (UK) LIMITED (05028102)
- Charges for ABBOTS (UK) LIMITED (05028102)
- More for ABBOTS (UK) LIMITED (05028102)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Sep 2024 | PSC04 | Change of details for Mrs Marion Audrey Barling as a person with significant control on 2 April 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
02 Sep 2024 | PSC01 | Notification of Christopher Mark Barling as a person with significant control on 2 April 2024 | |
02 Sep 2024 | PSC04 | Change of details for Miss Marion Audrey Barling as a person with significant control on 2 April 2024 | |
26 Apr 2024 | TM01 | Termination of appointment of Costas Nicolaou as a director on 31 March 2024 | |
26 Apr 2024 | TM02 | Termination of appointment of Costas Nicolaou as a secretary on 31 March 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Chira House Faraday Close Watford Business Park Watford Hertofrdshire WD18 8SA to 5 Spring Park Hemel Hempstead Hertfordshire HP2 7ER on 21 December 2020 | |
18 Sep 2020 | MR01 | Registration of charge 050281020001, created on 17 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
09 Nov 2016 | CH01 | Director's details changed for Mr Costas Nicolaou on 1 November 2016 |