ABBEY CONTRACTS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

17/05/2417 May 2024 Change of details for Stephen Rothberg as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from Unit 5 Ro24 Harlow Business Park Harlow Essex CM19 5QB England to Unit 4 Frogs Hall Farm Takeley Essex CM22 6PE on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr Stephen Rothberg on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr Damien George Evans on 2024-05-17

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from Unit 1 Abbey Industrial Park Bumbles Green Nazeing Waltham Abbey EN9 2SD England to Unit 5 Ro24 Harlow Business Park Harlow Essex CM19 5QB on 2022-02-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROTHBERG / 19/02/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / STEPHEN ROTHBERG / 19/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102876250002

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM UNIT 1 MUSHROOM PARK LAUNDRY LANE NAZEING WALTHAM ABBEY EN9 2DY UNITED KINGDOM

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102876250001

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS

View Document

06/01/176 January 2017 CURREXT FROM 31/07/2017 TO 31/08/2017

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROTHBERG / 09/11/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EVANS / 09/11/2016

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR DANIEL EVANS

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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