A2B EXCELLENCE LTD

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-19

View Document

20/03/2420 March 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

01/03/231 March 2023 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Seneca House/ Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-03-01

View Document

16/02/2316 February 2023 Termination of appointment of James Richard Abbatt as a director on 2023-01-25

View Document

13/02/2313 February 2023 Statement of affairs

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2022-09-20

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Director's details changed for Mr James Richard Abbatt on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr James Richard Abbatt as a person with significant control on 2021-07-08

View Document

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

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD ABBATT / 11/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LARNEY JOAN ABBATT / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ABBATT / 11/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 30/03/12 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MRS LARNEY JOAN ABBATT / 16/04/2018

View Document

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

View Accounts

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD ABBATT / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ABBATT / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ABBATT / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LARNEY JOAN ABBATT / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD ABBATT / 14/02/2018

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ABBATT / 01/06/2014

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O MR JAMES RICHARD ABBATT 3 BRYN GWYLAN DOLWEN ROAD LLYSFAEN COLWYN BAY CLWYD LL29 8BJ WALES

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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