- Company Overview for ABW PLASTICS LIMITED (07367547)
- Filing history for ABW PLASTICS LIMITED (07367547)
- People for ABW PLASTICS LIMITED (07367547)
- Charges for ABW PLASTICS LIMITED (07367547)
- More for ABW PLASTICS LIMITED (07367547)
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) |
---|---|---|---|
24 Oct 2017 | AA | Micro company accounts made up to 30 March 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of Ferdinda Abbott as a person with significant control on 1 July 2016 | |
08 Sep 2017 | PSC01 | Notification of Ferdinanda Abbott as a person with significant control on 16 May 2017 | |
08 Sep 2017 | PSC07 | Cessation of Pushpahnaden Seenan as a person with significant control on 16 May 2017 | |
18 Jul 2017 | MR01 | Registration of charge 073675470003, created on 11 July 2017 | |
17 Jul 2017 | MR01 | Registration of charge 073675470002, created on 11 July 2017 | |
26 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
16 May 2017 | TM01 | Termination of appointment of Pushpahnaden Seenan as a director on 15 May 2017 | |
07 Mar 2017 | AP01 | Appointment of Mrs Ferdinanda Abbott as a director on 22 November 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
02 Feb 2017 | MR04 | Satisfaction of charge 073675470001 in full | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Aug 2016 | TM01 | Termination of appointment of Paul Richard Abbott as a director on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Pushpahnaden Seenan as a director on 1 August 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Paul Richard Abbott as a director on 6 January 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH01 | Director's details changed for Ms Ferdinanda Duarte on 25 September 2014 |