- Company Overview for ABPLAS LIMITED (06233192)
- Filing history for ABPLAS LIMITED (06233192)
- People for ABPLAS LIMITED (06233192)
- Charges for ABPLAS LIMITED (06233192)
- More for ABPLAS LIMITED (06233192)
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) |
---|---|---|---|
25 May 2016 | CH01 | Director's details changed for Mr Matthew Andrew Buckley on 1 May 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Apr 2015 | MR01 | Registration of charge 062331920001, created on 20 April 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Matthew Andrew Buckley on 5 January 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Victor Leonard Buckley on 5 January 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Gloria Jean Buckley on 5 January 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
28 May 2009 | 288c | Director's change of particulars / matthew buckley / 01/01/2009 | |
16 Mar 2009 | 288b | Appointment terminated secretary pp secretaries LIMITED | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from cornelius house, 178/180 church road, hove east sussex BN3 2DJ |