- Company Overview for ABS BUSINESS CENTRES LTD (06846706)
- Filing history for ABS BUSINESS CENTRES LTD (06846706)
- People for ABS BUSINESS CENTRES LTD (06846706)
- Charges for ABS BUSINESS CENTRES LTD (06846706)
- More for ABS BUSINESS CENTRES LTD (06846706)
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) |
---|---|---|---|
06 Aug 2018 | MR01 | Registration of charge 068467060006, created on 1 August 2018 | |
02 Aug 2018 | MR01 | Registration of charge 068467060005, created on 1 August 2018 | |
04 Jul 2018 | PSC01 | Notification of Paul Barrington Williams as a person with significant control on 1 June 2018 | |
27 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
20 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
12 Oct 2017 | MR01 | Registration of charge 068467060004, created on 11 October 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Gawain Erland Cooper on 8 July 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | AP03 | Appointment of Mr Peter John Moys as a secretary on 2 January 2016 | |
18 May 2016 | TM02 | Termination of appointment of Paul Williams as a secretary on 2 January 2016 | |
30 Mar 2016 | AAMD | Amended total exemption full accounts made up to 31 August 2014 | |
29 Feb 2016 | AP01 | Appointment of Mr Peter John Moys as a director on 2 January 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Benjamin Paul Williams as a director on 2 January 2016 | |
23 Jul 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
13 Jun 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | MR01 | Registration of charge 068467060003 | |
04 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
25 Oct 2013 | MR01 | Registration of charge 068467060002 | |
28 Aug 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
18 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 |