- Company Overview for ABBEY DRIVES LTD (07105196)
- Filing history for ABBEY DRIVES LTD (07105196)
- People for ABBEY DRIVES LTD (07105196)
- More for ABBEY DRIVES LTD (07105196)
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) |
---|---|---|---|
22 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
04 Mar 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from 44 Whetty Lane Rubery Rednal Birmingham B45 9DH on 7 December 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from . Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES United Kingdom on 23 November 2011 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2009 | AP01 | Appointment of Mr Graham Whitehead as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Vikki Steward as a director | |
15 Dec 2009 | NEWINC | Incorporation |