Advanced company searchLink opens in new window

ABC CHANDLERY LIMITED

Company number 05031489

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 Nov 2018 AD01 Registered office address changed from Unit 1 London Road Wheatley Oxfordshire OX33 1JH to Scarfield Wharf Scarfield Hill Alvechurch Worcestershire B48 7SQ on 2 November 2018
02 Nov 2018 PSC07 Cessation of Simon Peter Rogers as a person with significant control on 6 September 2018
30 Oct 2018 PSC02 Notification of Abc Leisure Group Limited as a person with significant control on 6 April 2016
30 Oct 2018 AP03 Appointment of Samantha Mitchell as a secretary on 6 September 2018
30 Oct 2018 PSC07 Cessation of Robert Hutton as a person with significant control on 6 September 2018
21 Sep 2018 MR01 Registration of charge 050314890005, created on 6 September 2018
07 Sep 2018 MR04 Satisfaction of charge 050314890002 in full
07 Sep 2018 MR04 Satisfaction of charge 050314890004 in full
07 Sep 2018 MR04 Satisfaction of charge 050314890003 in full
15 Aug 2018 MR04 Satisfaction of charge 1 in full
23 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
08 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Robert Hutton on 1 December 2016
17 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
01 Feb 2016 CH03 Secretary's details changed for Robert Hutton on 1 December 2015
01 Feb 2016 CH01 Director's details changed for Simon Peter Rogers on 1 December 2015
01 Feb 2016 CH01 Director's details changed for Robert Hutton on 1 December 2015
17 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
10 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Nov 2014 MR01 Registration of charge 050314890004, created on 21 October 2014
17 Oct 2014 MR01 Registration of charge 050314890003, created on 10 October 2014
11 Oct 2014 MR01 Registration of charge 050314890002, created on 9 October 2014