AB AND N HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Satisfaction of charge 039467910002 in full

View Document

19/04/2519 April 2025 Satisfaction of charge 1 in full

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-12-30

View Document

21/09/2421 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Change of share class name or designation

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039467910002

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED RAINBOW PLAY SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE LOUISE MARLOW / 01/05/2014

View Document

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ANTHONY MARLOW / 01/05/2014

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE LOUISE MARLOW / 01/05/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/10/122 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

23/03/1223 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE LOUISE MARLOW / 05/03/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE LOUISE MARLOW / 05/03/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 3 OAKS 50 HILLCREST ROAD CAMBERLEY SURREY GU15 1LG

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ANTHONY MARLOW / 05/03/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED REC BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/05/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: THREE OAKS 50 HILLCREST ROAD CAMBERLEY SURREY GU15 1LG

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 7 SANDOWN REACH COOLE LANE NANTWICH CHESHIRE CW5 8AY

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/11/0412 November 2004 COMPANY NAME CHANGED RICHMOND EQUESTRIAN CENTRE LIMIT ED CERTIFICATE ISSUED ON 12/11/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 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