Advanced company searchLink opens in new window

ABBEYOAKE LIMITED

Company number 08417118

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)
06 Nov 2024 AA Micro company accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
05 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
19 Dec 2019 AD01 Registered office address changed from Suite 114, the Citadel Bath Road Chippenham Wiltshire SN15 2AB England to Suite 114, 8 the Bridge Chippenham SN15 1FY on 19 December 2019
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
25 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
04 Aug 2016 AA Micro company accounts made up to 31 March 2016
05 Jul 2016 AD03 Register(s) moved to registered inspection location 29 Queens Road Devizes Wiltshire SN10 5HW
04 Jul 2016 AD02 Register inspection address has been changed to 29 Queens Road Devizes Wiltshire SN10 5HW
04 Jul 2016 EH02 Elect to keep the directors' residential address register information on the public register
04 Jul 2016 EH03 Elect to keep the secretaries register information on the public register
04 Jul 2016 EH01 Elect to keep the directors' register information on the public register
04 Jul 2016 AD01 Registered office address changed from 29 Queens Road Devizes Wiltshire SN10 5HW to Suite 114, the Citadel Bath Road Chippenham Wiltshire SN15 2AB on 4 July 2016
27 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100