S & R ABBOTT HOLDINGS LTD
Company Documents
Date | Description |
---|---|
25/03/2425 March 2024 New | Confirmation statement made on 2024-03-21 with updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
17/10/2217 October 2022 | Memorandum and Articles of Association |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Change of share class name or designation |
13/09/2213 September 2022 | Notification of Richard James Abbott as a person with significant control on 2022-01-10 |
13/09/2213 September 2022 | Change of details for Mr Stephen Paul Abbott as a person with significant control on 2022-01-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
21/12/2121 December 2021 | Appointment of Mr Richard James Abbott as a director on 2021-12-20 |
16/12/2116 December 2021 | Certificate of change of name |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ABBOTT |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, SECRETARY CATHERINE ABBOTT |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019Analyse these accounts |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018Analyse these accounts |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017Analyse these accounts |
27/06/1627 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016Analyse these accounts |
15/06/1515 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015Analyse these accounts |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014Analyse these accounts |
04/06/134 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 11 GREEN LANE REDRUTH CORNWALL TR15 1JY |
03/06/133 June 2013 | SAIL ADDRESS CHANGED FROM: 11 GREEN LANE REDRUTH CORNWALL TR15 1JY UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013Analyse these accounts |
04/07/124 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012Analyse these accounts |
02/06/112 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
30/04/1130 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
20/07/1020 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/07/1020 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
19/07/1019 July 2010 | SAIL ADDRESS CREATED |
30/04/1030 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
08/06/098 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
07/06/097 June 2009 | LOCATION OF REGISTER OF MEMBERS |
06/06/096 June 2009 | LOCATION OF DEBENTURE REGISTER |
06/06/096 June 2009 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 11 GREEN LANE REDRUTH CORNWALL TR15 1JY |
30/04/0930 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
01/07/081 July 2008 | DIRECTOR AND SECRETARY APPOINTED CATHERINE ANN ABBOTT |
01/07/081 July 2008 | DIRECTOR APPOINTED STEPHEN PAUL ABBOTT |
17/06/0817 June 2008 | CURRSHO FROM 31/05/2009 TO 30/04/2009 |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
09/06/089 June 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
09/06/089 June 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
30/05/0830 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company