ABBEY DESIGN DISPLAY AND EXHIBITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 31A-31B HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DH

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042679760003

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/09/153 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN ALAN DIXON / 01/04/2014

View Document

20/10/1420 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM UNIT 9A LAKESIDE TRADING CENTRE BEOLEY ROAD EAST REDDITCH B98 8PE

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR WARREN ALAN DIXON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY GINA MYATT

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR GINA MYATT

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MYATT

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY GINA MYATT

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

06/03/026 March 2002 COMPANY NAME CHANGED BERONWOOD LIMITED CERTIFICATE ISSUED ON 06/03/02

View Document

20/02/0220 February 2002 NC INC ALREADY ADJUSTED 04/10/01

View Document

20/02/0220 February 2002 £ NC 100/1000 04/10/0

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 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