- Company Overview for ABACRETE LIMITED (06983247)
- Filing history for ABACRETE LIMITED (06983247)
- People for ABACRETE LIMITED (06983247)
- Charges for ABACRETE LIMITED (06983247)
- More for ABACRETE LIMITED (06983247)
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
|
|
20 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|