- Company Overview for ABBEYOAKE LIMITED (08417118)
- Filing history for ABBEYOAKE LIMITED (08417118)
- People for ABBEYOAKE LIMITED (08417118)
- Registers for ABBEYOAKE LIMITED (08417118)
- More for ABBEYOAKE LIMITED (08417118)
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
|