ABV (MANAGEMENT) BICESTER LIMITED



Company Documents

DateDescription
13/01/2413 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

27/03/2327 March 2023 Director's details changed for Richard Gordon Handley on 2020-01-31

View Document

24/01/2324 January 2023 Director's details changed for Mr Michael Arthur Stanley Ponting on 2022-12-15

View Document

19/01/2319 January 2023 Appointment of Mr Michael Arthur Stanley Ponting as a director on 2022-12-15

View Document

19/01/2319 January 2023 Termination of appointment of Andrew John Metcalfe as a director on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Andrew John Metcalfe as a secretary on 2023-01-19

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED RICHARD GORDON HANDLEY

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR PHILIP ANDREW MAIDMENT

View Document



10/12/1210 December 2012 DIRECTOR APPOINTED ANDREW JOHN METCALFE

View Document

29/11/1229 November 2012 SECRETARY APPOINTED ANDREW JOHN METCALFE

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIANT

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHYTE

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 6

View Document

08/04/108 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIANT / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER WHYTE / 30/10/2009

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY APPOINTED CHRISTOPHER ALEXANDER WHYTE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN ARTER

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN MARK BRIANT

View Document

14/07/0814 July 2008 SECRETARY APPOINTED BRIAN ROY ARTER

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

14/04/0814 April 2008 CONVE

View Document

14/04/0814 April 2008 NC DEC ALREADY ADJUSTED 08/04/08

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

14/04/0814 April 2008 ADOPT MEM AND ARTS 08/04/2008

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED HOWPER 649 LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

03/03/083 March 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