A.B. EXPLORATION LIMITED

Company Documents

DateDescription
19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-09-14

View Document

13/06/2513 June 2025 Termination of appointment of Andrew Arthur Smith as a director on 2025-06-13

View Document

13/06/2513 June 2025 Appointment of Dawn Louise Young as a director on 2025-06-13

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Audit exemption subsidiary accounts made up to 2023-09-16

View Document

28/05/2428 May 2024

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Audit exemption subsidiary accounts made up to 2022-09-17

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

05/05/235 May 2023 Appointment of Ms Joana Lidia Edwards as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of John George Bason as a director on 2023-04-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 15/09/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 16/09/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ANDREW ARTHUR SMITH

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 17/09/16

View Document

01/06/161 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 12/09/15

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 749.9349

View Document

10/12/1510 December 2015 SOLVENCY STATEMENT DATED 08/12/15

View Document

10/12/1510 December 2015 REDUCE ISSUED CAPITAL 08/12/2015

View Document

10/12/1510 December 2015 STATEMENT BY DIRECTORS

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 13/09/14

View Document

10/06/1510 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 SETION 519

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 14/09/13

View Document

23/05/1323 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 15/09/12

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 17/09/11

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW RUSSELL / 01/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 18/09/10

View Document

10/09/1010 September 2010 ADOPT ARTICLES 24/08/2010

View Document

26/08/1026 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1024 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE BASON / 04/02/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 12/09/09

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 13/09/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 15/09/07

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 16/09/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 17/09/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0515 June 2005 NC INC ALREADY ADJUSTED 26/05/05

View Document

15/06/0515 June 2005 £ NC 1300000/300000000 26

View Document

15/06/0515 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/052 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 18/09/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: WESTON CENTRE 10 GROSVENOR STREET LONDON W1K 4QY

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LQ

View Document

09/06/049 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/03

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/021 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/01

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/00

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 EXEMPTION FROM APPOINTING AUDITORS 22/01/98

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 13/09/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/95

View Document

08/03/968 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 15/09

View Document

11/12/9011 December 1990 S252 S366A 30/11/90

View Document

22/08/9022 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 020288

View Document

25/02/8825 February 1988 COMPANY NAME CHANGED GRAZIER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/02/88

View Document

25/02/8825 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/88

View Document

21/08/8721 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 29/03/86

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