- Company Overview for ABHAUL INTERNATIONAL LIMITED (06736143)
- Filing history for ABHAUL INTERNATIONAL LIMITED (06736143)
- People for ABHAUL INTERNATIONAL LIMITED (06736143)
- More for ABHAUL INTERNATIONAL LIMITED (06736143)
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) |
---|---|---|---|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
02 Nov 2010 | AD01 | Registered office address changed from Littlefair Road Hendon Road Hull East Yorkshire HU9 5LP on 2 November 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Ian Wood on 29 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Paul Martyn Westmorland on 29 October 2009 | |
04 Mar 2009 | 88(2) | Ad 06/02/09\gbp si 6@1=6\gbp ic 4/10\ | |
04 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2009 | 88(2) | Ad 29/10/08\gbp si 2@1=2\gbp ic 2/4\ | |
10 Dec 2008 | 288a | Secretary appointed stephen paul lambert | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from sandersons solicitors 17 parliament street hull east yorkshire HU1 2BH | |
29 Oct 2008 | NEWINC | Incorporation |