A B & C LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

07/05/247 May 2024 Appointment of Andrew John Johnston as a director on 2024-05-01

View Document

07/05/247 May 2024 Termination of appointment of John Gerard Joyce as a director on 2024-04-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/05/179 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 09/05/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD JOYCE / 20/02/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL FREDERICK LEE / 20/02/2017

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/10/1119 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/10/1021 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/11/093 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BEE

View Document

05/11/085 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 S366A DISP HOLDING AGM 17/09/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 S366A DISP HOLDING AGM 31/07/02

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 COMPANY NAME CHANGED INHOCO 2172 LIMITED CERTIFICATE ISSUED ON 07/11/00

View Document

11/10/0011 October 2000 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