ABBEYMOORE LIMITED

Company Documents

DateDescription
11/10/1911 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT MAIDMENT

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAIDMENT

View Document

17/09/1917 September 2019 CESSATION OF ROBERT EDWARD MAIDMENT AS A PSC

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 6 GROVE PARK BUSINESS ESTATE WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3LW

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

11/08/1511 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 3 WOODHURST ROAD BOULTERS LOCK MAIDENHEAD BERKSHIRE SL6 8TG ENGLAND

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEONARD HARRIS / 14/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD MAIDMENT / 14/07/2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD MAIDMENT / 14/07/2011

View Document

16/07/1016 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM JASONS MEADOW RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5EA

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

18/10/0718 October 2007 £ NC 1000/50000 22/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: JASONS MEADOW, RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5EA

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS

View Document

14/07/0514 July 2005 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