Advanced company searchLink opens in new window

ABACAREDIG HOLDINGS LIMITED

Company number 08612949

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)
01 Mar 2016 TM01 Termination of appointment of Ellis Wyn Jones as a director on 26 February 2016
01 Mar 2016 TM01 Termination of appointment of Iola Jones as a director on 26 February 2016
01 Mar 2016 AP01 Appointment of Miss Caroline Jones as a director on 24 February 2016
29 Feb 2016 MR01 Registration of charge 086129490003, created on 26 February 2016
08 Feb 2016 AP01 Appointment of Miss Michelle Michael as a director on 24 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 150
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 MR01 Registration of charge 086129490002, created on 20 November 2014
04 Nov 2014 MR01 Registration of charge 086129490001, created on 31 October 2014
15 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 150
15 Aug 2014 AD01 Registered office address changed from 9 Ash Court Parc Menai Bangor Gwynedd LL57 4DF Wales to C/O Griffith, Williams & Co 36 Stryd Fawr Pwllheli Gwynedd LL53 5RT on 15 August 2014
14 Aug 2014 CH01 Director's details changed for Mrs Rebecca Elizabeth Roberts on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Mr Kenneth Roberts on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Mrs Iola Jones on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Mr Ellis Wyn Jones on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Mr Peter Angelides on 14 August 2014
14 Aug 2014 CH03 Secretary's details changed for Mrs Rebecca Elizabeth Roberts on 14 August 2014
14 Dec 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 150
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassified 13/09/2013
14 Oct 2013 SH10 Particulars of variation of rights attached to shares
14 Oct 2013 SH08 Change of share class name or designation
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association