Advanced company searchLink opens in new window

ABACRETE LIMITED

Company number 06983247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Dec 2018 CH01 Director's details changed for Mr Michael John White on 20 December 2018
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
23 Aug 2018 CH01 Director's details changed for Mr Michael John White on 23 August 2018
17 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 CH03 Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017
10 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
22 Aug 2016 CH01 Director's details changed for Mr Darren Brian Spittles on 15 August 2016
18 May 2016 AP01 Appointment of Mr Darren Brian Spittles as a director on 1 March 2016
03 Sep 2015 MA Memorandum and Articles of Association
21 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
20 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Aug 2015 AA Accounts for a small company made up to 31 December 2014
11 Jul 2015 MR01 Registration of charge 069832470003, created on 1 July 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jun 2015 MR04 Satisfaction of charge 1 in full
08 Apr 2015 CH01 Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015
12 Feb 2015 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to Unit 9a Triangle Business Park, Quilters Way Wendover Road Stoke Mandeville Buckinghamshire HP22 5BL on 12 February 2015
07 Oct 2014 CH01 Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014
07 Oct 2014 CH03 Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014
14 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
27 May 2014 AA Accounts for a small company made up to 31 December 2013
16 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100