ABBEY ACCESS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

13/05/2513 May 2025 Current accounting period extended from 2024-11-30 to 2025-05-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

10/12/2410 December 2024 Registration of charge 062912300003, created on 2024-12-05

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Appointment of Mr Samuel Millar as a director on 2022-04-01

View Document

02/12/222 December 2022 Secretary's details changed for Hayley Phillips on 2022-12-02

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL PHILLIPS / 09/08/2019

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY PHILLIPS / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL PHILLIPS / 09/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY PHILLIPS / 09/08/2019

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR MICHAEL LESLEY PENHALE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

10/04/1910 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 10 MARDON PARK BAGLAN ENERGY PARK BAGLAN PORT TALBOT WEST GLAMORGAN SA12 7AX

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062912300002

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/07/143 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/08/138 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 55 MILL RACE NEATH ABBEY NEATH WEST GLAMORGAN SA10 7FL

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL PHILLIPS / 25/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/02/0912 February 2009 PREVEXT FROM 30/06/2008 TO 30/11/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 4 HIGH STREET PONTARDAWE SWANSEA SA8 4HU

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 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