- Company Overview for ABACUS ENTERPRISES LIMITED (06765961)
- Filing history for ABACUS ENTERPRISES LIMITED (06765961)
- People for ABACUS ENTERPRISES LIMITED (06765961)
- More for ABACUS ENTERPRISES LIMITED (06765961)
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) |
---|---|---|---|
18 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
14 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 22 November 2013
|
|
19 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | AP01 | Appointment of Mr Paul Andrew Whitney as a director on 22 November 2013 | |
18 Dec 2013 | AP01 | Appointment of Ms Anna Elizabeth Bennett as a director on 22 November 2013 | |
18 Dec 2013 | AP01 | Appointment of Mr Philip Greg Jones as a director on 22 November 2013 | |
18 Dec 2013 | AP01 | Appointment of Mrs Valerie Susan Wain as a director on 22 November 2013 | |
18 Dec 2013 | AP01 | Appointment of Mr Philip James Eagle as a director on 22 November 2013 | |
18 Dec 2013 | AP01 | Appointment of Miss Lyndsey Hayes as a director on 22 November 2013 | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Jan 2013 | AP01 | Appointment of Mr Nigel David Bennett as a director on 31 December 2012 | |
14 Jan 2013 | TM01 | Termination of appointment of Alistair Perkin as a director on 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
11 Feb 2010 | TM01 | Termination of appointment of Rosemary Perkin as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Russell Cox as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Deborah Cox as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Jane Bennett as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Nigel Bennett as a director |