ABBOTSBRIDGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Christopher John Williams on 2025-09-12

View Document

26/09/2526 September 2025 NewRegistered office address changed from 5 Pegasus Mews Stratton Business Park Biggleswade Beds SG18 8QA England to Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD on 2025-09-26

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Christopher John Williams on 2025-09-12

View Document

17/09/2517 September 2025 NewCertificate of change of name

View Document

07/08/257 August 2025 Satisfaction of charge 4 in full

View Document

07/08/257 August 2025 Satisfaction of charge 1 in full

View Document

07/08/257 August 2025 Satisfaction of charge 2 in full

View Document

07/08/257 August 2025 Satisfaction of charge 5 in full

View Document

07/08/257 August 2025 Satisfaction of charge 3 in full

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Termination of appointment of Thomas Christopher Williams as a secretary on 2021-10-18

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAMS / 28/05/2019

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

02/07/182 July 2018 SECRETARY APPOINTED MR THOMAS CHRISTOPHER WILLIAMS

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY STREETS FINANCIAL CONSULTING PLC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WILLIAMS

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 87 PARK ROAD PETERBOROUGH PE1 2TN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAMS / 31/05/2013

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAMS / 01/10/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 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

22/07/1122 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY JANICE WILLIAMS

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/099 April 2009 S-DIV

View Document

09/04/099 April 2009 ADOPT ARTICLES 20/03/2009

View Document

09/04/099 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

06/09/036 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

05/01/955 January 1995 COMPANY NAME CHANGED A.B.A. BEARINGS AND POWER TRANSM ISSION LIMITED CERTIFICATE ISSUED ON 06/01/95

View Document

05/01/955 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/95

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/08/923 August 1992 S386 DISP APP AUDS 20/07/92

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/09/8830 September 1988 COMPANY NAME CHANGED BIGGLESWADE BEARINGS LIMITED CERTIFICATE ISSUED ON 03/10/88

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

06/12/776 December 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information