AABB LIMITED

Company Documents

DateDescription
27/05/2427 May 2024 Final Gazette dissolved following liquidation

View Document

27/05/2427 May 2024 Final Gazette dissolved following liquidation

View Document

27/02/2427 February 2024 Return of final meeting in a members' voluntary winding up

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Declaration of solvency

View Document

28/04/2328 April 2023 Appointment of a voluntary liquidator

View Document

28/04/2328 April 2023 Registered office address changed from Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-04-28

View Document

29/04/2229 April 2022 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mrs Brenda Janette Mennie as a director on 2022-04-20

View Document

02/08/212 August 2021 Registered office address changed from One St Paul's Churchyard London EC4M 8AP United Kingdom to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-08-02

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY BRENDA BLANSHAN

View Document

07/04/167 April 2016 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY IAIN WISHART

View Document

23/04/1423 April 2014 SECRETARY APPOINTED BRENDA KAY BLANSHAN

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN WISHART / 01/01/2014

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 APPROVAL OF DORMANT ACCOUNTS 19/05/2011

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ

View Document

04/06/104 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: COMMERCIAL ROAD BROMBOROUGH WIRRAL MERSEYSIDE L62 3NL

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: CROSBY ROAD MARKET HARBOROUGH LEICS LE16 9EE

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

17/08/9817 August 1998 COMPANY NAME CHANGED CROSBY VALVE AND ENGINEERING COM PANY,LIMITED CERTIFICATE ISSUED ON 18/08/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 FULL GROUP ACCOUNTS MADE UP TO 25/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 FULL GROUP ACCOUNTS MADE UP TO 25/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

18/12/9518 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 25/12

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 SECRETARY RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

08/05/928 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9024 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: LOGAN STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 9AT

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/898 August 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/8730 June 1987 NEW SECRETARY APPOINTED

View Document

04/06/874 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/8717 April 1987 NEW SECRETARY APPOINTED

View Document

21/03/8721 March 1987 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

09/12/869 December 1986 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

06/05/866 May 1986 RETURN MADE UP TO 15/10/85; FULL LIST OF MEMBERS

View Document

08/12/848 December 1984 ANNUAL RETURN MADE UP TO 05/09/84

View Document

27/10/8327 October 1983 ANNUAL RETURN MADE UP TO 12/08/83

View Document

16/07/8216 July 1982 ANNUAL RETURN MADE UP TO 03/06/82

View Document

02/02/822 February 1982 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