S & R ABBOTT HOLDINGS LTD



Company Documents

DateDescription
25/03/2425 March 2024 NewConfirmation statement made on 2024-03-21 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
17/10/2217 October 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Change of share class name or designation

View Document

13/09/2213 September 2022 Notification of Richard James Abbott as a person with significant control on 2022-01-10

View Document

13/09/2213 September 2022 Change of details for Mr Stephen Paul Abbott as a person with significant control on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
21/12/2121 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

21/12/2121 December 2021 Appointment of Mr Richard James Abbott as a director on 2021-12-20

View Document

16/12/2116 December 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ABBOTT

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE ABBOTT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts


15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 11 GREEN LANE REDRUTH CORNWALL TR15 1JY

View Document

03/06/133 June 2013 SAIL ADDRESS CHANGED FROM: 11 GREEN LANE REDRUTH CORNWALL TR15 1JY UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
04/07/124 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

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

View Document

20/07/1020 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/096 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 11 GREEN LANE REDRUTH CORNWALL TR15 1JY

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY APPOINTED CATHERINE ANN ABBOTT

View Document

01/07/081 July 2008 DIRECTOR APPOINTED STEPHEN PAUL ABBOTT

View Document

17/06/0817 June 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

30/05/0830 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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