ABBOTS DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAQARA HUSSAIN

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID HUSSAIN

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAJID HUSSAIN

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAJID HUSSAIN

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABIR HUSSAIN

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/11/178 November 2017 08/12/13 NO CHANGES

View Document

08/11/178 November 2017 08/12/14 NO CHANGES

View Document

08/11/178 November 2017 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/11/178 November 2017 COMPANY RESTORED ON 08/11/2017

View Document

22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SHABIR HUSSAIN / 03/03/2011

View Document

03/03/113 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID HUSSAIN / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR HUSSAIN / 03/03/2011

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAJID HUSSAIN / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHABIR HUSSAIN / 12/04/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 50 ADELAIDE ROAD, LEYTON, LONDON, E10 5NW

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 320A ROMFORD ROAD, FOREST GATE, LONDON, E7 8BD

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 EXEMPTION FROM APPOINTING AUDITORS 27/02/01

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 EXEMPTION FROM APPOINTING AUDITORS 10/07/00

View Document

05/03/005 March 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

08/12/988 December 1998 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