- Company Overview for ABACAREDIG HOLDINGS LIMITED (08612949)
- Filing history for ABACAREDIG HOLDINGS LIMITED (08612949)
- People for ABACAREDIG HOLDINGS LIMITED (08612949)
- Charges for ABACAREDIG HOLDINGS LIMITED (08612949)
- More for ABACAREDIG HOLDINGS LIMITED (08612949)
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
|
|
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
|
|
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
|
|
14 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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
|