ABBERTON TRADING LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
C/O CO-OPERATIVE GROUP HEALTHCARE LIMITED
1 ANGEL STREET
MANCHESTER
M60 0AG

View Document

09/12/149 December 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR JOHN BRANSON NUTTALL

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR ANTHONY JOHN SMITH

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT

View Document

05/03/145 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
19 COOMBEHURST CLOSE
HADLEY WOOD
HERTFORDSHIRE
EN4 0JU

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY GROSVENOR FINANCIAL NOMINEES LIMITED

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES EDWARD BARRATT / 27/09/2013

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR SIMON JAMES EDWARD BARRATT

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BALCOMBE

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 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

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR FINANCIAL NOMINEES LIMITED / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE BALCOMBE / 20/01/2010

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTS EN5 5TZ

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM:
277 GREEN LANES, LONDON, N13 4XS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM:
C/O STANTON PARTNERS, PREMIER HOUSE 309 BALLARDS LANE, LONDON, N12 8NE

View Document

09/02/019 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM:
4 MEADOW WAY, CHIGWELL, ESSEX IG7 6LP

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM:
SPECTRUM HOUSE, 10 WALTHAM PARK WAY, WALTHAMSTOW, LONDON E17 5DU

View Document

29/01/9829 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/11/9424 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

10/11/9310 November 1993 EXEMPTION FROM APPOINTING AUDITORS 29/09/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/06/9211 June 1992 SHARES AGREEMENT OTC

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM:
4 BROOK STREET, LONDON, W1Y 1AA

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM:
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW

View Document

04/02/924 February 1992 NC INC ALREADY ADJUSTED
31/01/92

View Document

04/02/924 February 1992 ALTER MEM AND ARTS 31/01/92

View Document

15/01/9215 January 1992 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