ABBEY BRIDGE STOVE & BIOMASS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Termination of appointment of Phil Douglas Morris as a director on 2025-10-22 |
| 23/10/2523 October 2025 New | Change of details for Abbey Bridge Holdings Limited as a person with significant control on 2025-10-22 |
| 22/10/2522 October 2025 New | Appointment of The Exiteers Limited as a director on 2025-10-22 |
| 22/10/2522 October 2025 New | Termination of appointment of Siobhan Jessica Petrie as a director on 2025-10-22 |
| 22/10/2522 October 2025 New | Appointment of Gsp Solutions Holdings Limited as a director on 2025-10-22 |
| 26/02/2526 February 2025 | Registered office address changed from Unit 2 Riverside Works Edinburgh Road Jedburgh Roxburghshire TD8 6EE Scotland to 9 Market Square Melrose TD6 9PQ on 2025-02-26 |
| 27/01/2527 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 09/01/259 January 2025 | Second filing for the appointment of Mrs Siobhan Jessica Petrie as a director |
| 12/11/2412 November 2024 | Memorandum and Articles of Association |
| 11/11/2411 November 2024 | Notification of Abbey Bridge Holdings Limited as a person with significant control on 2024-11-08 |
| 11/11/2411 November 2024 | Termination of appointment of Peter Patterson as a director on 2024-11-08 |
| 11/11/2411 November 2024 | Cessation of Yvonne Lorraine Patterson as a person with significant control on 2024-11-08 |
| 11/11/2411 November 2024 | Appointment of Mr Phil Douglas Morris as a director on 2024-11-08 |
| 11/11/2411 November 2024 | Termination of appointment of Yvonne Lorraine Patterson as a secretary on 2024-11-08 |
| 11/11/2411 November 2024 | Appointment of Ms Siobhan Jessica Petrie as a director on 2024-11-08 |
| 11/11/2411 November 2024 | Cessation of Peter Patterson as a person with significant control on 2024-11-08 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 04/09/244 September 2024 | Notification of Yvonne Lorraine Patterson as a person with significant control on 2024-07-05 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
| 05/07/235 July 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
| 04/07/234 July 2023 | Appointment of Mrs Yvonne Lorraine Patterson as a secretary on 2023-06-21 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 12/07/2212 July 2022 | Registered office address changed from , Old Tollhouse Kenmore, Jedburgh, Roxburghshire, TD8 6JH to Unit 2 Riverside Works Edinburgh Road Jedburgh Roxburghshire TD8 6EE on 2022-07-12 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 05/04/185 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 21/06/1621 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PATTERSON / 30/11/2015 |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JANICE PATTERSON |
| 24/05/1524 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 29/10/1429 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PATTERSON / 24/10/2014 |
| 24/10/1424 October 2014 | CURRSHO FROM 30/06/2014 TO 30/06/2013 |
| 09/06/149 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 08/11/138 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4505510001 |
| 02/09/132 September 2013 | CURREXT FROM 31/05/2014 TO 30/06/2014 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/05/1321 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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