- Company Overview for ABACUS LETTINGS (SUSSEX) LTD (05375840)
- Filing history for ABACUS LETTINGS (SUSSEX) LTD (05375840)
- People for ABACUS LETTINGS (SUSSEX) LTD (05375840)
- More for ABACUS LETTINGS (SUSSEX) LTD (05375840)
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
|
|
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
|
|
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
|
|
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
|