ABBEY BRIDGE STOVE & BIOMASS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTermination of appointment of Phil Douglas Morris as a director on 2025-10-22

View Document

23/10/2523 October 2025 NewChange of details for Abbey Bridge Holdings Limited as a person with significant control on 2025-10-22

View Document

22/10/2522 October 2025 NewAppointment of The Exiteers Limited as a director on 2025-10-22

View Document

22/10/2522 October 2025 NewTermination of appointment of Siobhan Jessica Petrie as a director on 2025-10-22

View Document

22/10/2522 October 2025 NewAppointment of Gsp Solutions Holdings Limited as a director on 2025-10-22

View Document

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

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Second filing for the appointment of Mrs Siobhan Jessica Petrie as a director

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Notification of Abbey Bridge Holdings Limited as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Termination of appointment of Peter Patterson as a director on 2024-11-08

View Document

11/11/2411 November 2024 Cessation of Yvonne Lorraine Patterson as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Mr Phil Douglas Morris as a director on 2024-11-08

View Document

11/11/2411 November 2024 Termination of appointment of Yvonne Lorraine Patterson as a secretary on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Ms Siobhan Jessica Petrie as a director on 2024-11-08

View Document

11/11/2411 November 2024 Cessation of Peter Patterson as a person with significant control on 2024-11-08

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

04/09/244 September 2024 Notification of Yvonne Lorraine Patterson as a person with significant control on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

04/07/234 July 2023 Appointment of Mrs Yvonne Lorraine Patterson as a secretary on 2023-06-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PATTERSON / 30/11/2015

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE PATTERSON

View Document

24/05/1524 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PATTERSON / 24/10/2014

View Document

24/10/1424 October 2014 CURRSHO FROM 30/06/2014 TO 30/06/2013

View Document

09/06/149 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4505510001

View Document

02/09/132 September 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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