ABBEYSCAPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
08/01/248 January 2024 | Micro company accounts made up to 2023-03-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
01/11/221 November 2022 | Appointment of Mrs Lindsey Parker as a director on 2022-11-01 |
03/05/223 May 2022 | Termination of appointment of Tony Skillington as a director on 2022-03-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
22/02/2222 February 2022 | Cessation of Tony Skillington as a person with significant control on 2022-02-21 |
22/02/2222 February 2022 | Notification of Susan Skillington as a person with significant control on 2022-02-21 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
04/02/224 February 2022 | Notification of Lindsey Parker as a person with significant control on 2022-02-04 |
18/12/2118 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/03/1523 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/03/149 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM ABBEYSCAPE LIMITED 12 KNIGHTS CLOSE WEST BRIDGFORD NOTTINGHAM NOTTS NG2 7HJ |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1225 October 2012 | 23/10/12 STATEMENT OF CAPITAL GBP 700100.00 |
25/10/1225 October 2012 | ALTER ARTICLES 22/10/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SKILLINGTON / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE SKILLINGTON / 31/03/2010 |
02/03/102 March 2010 | SECRETARY APPOINTED CHRISTOPHER JOHN MORGAN HAMMOND |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM HBJ GATELEY WAREING LLP 2ND FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ |
07/05/097 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/09/065 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0617 May 2006 | SECRETARY'S PARTICULARS CHANGED |
18/04/0618 April 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/11/0318 November 2003 | REGISTERED OFFICE CHANGED ON 18/11/03 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR |
31/03/0331 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | NC INC ALREADY ADJUSTED 17/04/02 |
28/05/0228 May 2002 | £ NC 100/700000 17/04 |
28/05/0228 May 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
27/03/0227 March 2002 | COMPANY NAME CHANGED GW 284 LIMITED CERTIFICATE ISSUED ON 27/03/02 |
06/03/026 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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