ABBEY WELL DEVELOPMENTS LTD

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1915 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

15/08/1815 August 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CURRSHO FROM 31/01/2018 TO 30/04/2017

View Document

13/07/1813 July 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO SPITERI

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEADSTONE HOLDINGS LIMITED

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPIRIDIONE SPITERI

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/12/175 December 2017 CESSATION OF MARIO SPITERI AS A PSC

View Document

05/12/175 December 2017 CESSATION OF SPIRIDIONE SPITERI AS A PSC

View Document

05/12/175 December 2017 PREVSHO FROM 30/03/2017 TO 31/01/2017

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064696940010

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064696940009

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064696940009

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064696940008

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064696940007

View Document

03/11/163 November 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064696940006

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064696940005

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

29/10/1529 October 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064696940004

View Document

03/10/143 October 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064696940003

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

23/10/1323 October 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1225 June 2012 SAIL ADDRESS CHANGED FROM: C/O JON COLLINS FLAT 6, HEATHSIDE 27 AVALON POOLE DORSET BH14 8HT ENGLAND

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED SPIRIDIONE SPITERI

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM FLAT 6, HEATHSIDE 27 AVALON POOLE DORSET BH14 8HT UNITED KINGDOM

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MARIO SPITERI

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JON COLLINS

View Document

08/02/128 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED JON COLLINS COLLINS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JON COLLINS

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JON COLLINS COLLINS / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR APPOINTED JON COLLINS

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR LISA EDWARDS

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED LIGHTER DAYS LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA EDWARDS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY LISA EDWARDS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY LISA EDWARDS

View Document

08/02/118 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/02/117 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/02/117 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA KELLY EDWARDS / 17/02/2010

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUISE EDWARDS / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 11 WILLOW CLOSE ST. LEONARDS RINGWOOD HAMPSHIRE BH24 2RQ ENGLAND

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 11 WILLOW CLOSE ST. LEONARDS HAMPSHIRE BH24 2RQ

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 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