ABBEY HEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1518 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

18/03/1518 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
THE OLD LIBRARY, VALE ROAD
STOURPORT-ON-SEVERN
WORCESTERSHIRE
DY13 8YJ

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIVITER

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTWOOD

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MR CHRISTOPHER DAVID PATE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM GRANT

View Document

19/11/1219 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

17/11/1217 November 2012 DIRECTOR APPOINTED MR JONATHAN DAVID ROBIN WESTWOOD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 DIRECTOR APPOINTED MR TIMOTHY NICHOLAS SIVITER

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FAULKNER

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT FAULKNER

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY BIRCH

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/05/0812 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

12/05/0812 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

12/05/0812 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

30/04/0830 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE.
BRISTOL
BS2 8PE

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 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