ABBERLEY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
14/04/2514 April 2025 | Current accounting period extended from 2025-06-30 to 2025-12-31 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/03/244 March 2024 | Director's details changed for Mr Julian Timothy Phillips on 2024-03-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 2021-06-22 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
27/01/2127 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
10/12/1910 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
23/01/1923 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN TIMOTHY PHILLIPS |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULLIAN TIMOTHY PHILLIPS / 21/01/2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULLIAN TIMOTHY PHILLIPS / 21/01/2019 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, SECRETARY DEBORAH CURRAM |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JULLIAN TIMOTHY PHILLIPS / 16/01/2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULLIAN TIMOTHY PHILLIPS / 20/06/2010 |
21/06/1021 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
09/07/079 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/07/054 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0410 May 2004 | SECRETARY'S PARTICULARS CHANGED |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0225 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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