Advanced company searchLink opens in new window

AB'S COMBINED SERVICES LTD

Company number 07376563

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 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
16 Jan 2014 TM01 Termination of appointment of Aaron Binns as a director
16 Jan 2014 AP01 Appointment of Ms Patricia Susan Dyer as a director
19 Nov 2013 CERTNM Company name changed ab's tackle & bait LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
19 Nov 2013 CONNOT Change of name notice
02 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
01 Oct 2012 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 1 October 2012
26 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
19 Sep 2011 AD03 Register(s) moved to registered inspection location
19 Sep 2011 AD02 Register inspection address has been changed
10 Nov 2010 TM01 Termination of appointment of Stephen Binns as a director
10 Nov 2010 AP01 Appointment of Mr Aaron Binns as a director
15 Sep 2010 NEWINC Incorporation