Advanced company searchLink opens in new window

ABACUS LETTINGS (SUSSEX) LTD

Company number 05375840

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)
21 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
21 Dec 2012 AP04 Appointment of Bluespire South Llp as a secretary
21 Dec 2012 TM02 Termination of appointment of Petersons Registrars Limited as a secretary
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mrs Elaine Wickenden on 28 February 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AP04 Appointment of Petersons Registrars Limited as a secretary
15 Dec 2011 TM02 Termination of appointment of Shore Secretaries Limited as a secretary
17 Jun 2011 AD01 Registered office address changed from Demar House, 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 17 June 2011
02 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
15 Nov 2010 TM01 Termination of appointment of Shore Directors Limited as a director
15 Nov 2010 AP01 Appointment of Mrs Elaine Wickenden as a director
28 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
08 Apr 2010 CH02 Director's details changed for Shore Directors Limited on 1 October 2009
08 Apr 2010 CH04 Secretary's details changed for Shore Secretaries Limited on 1 October 2009
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Nov 2009 CERTNM Company name changed wilson jones partnership LTD\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23