S & R ABBOTT HOLDINGS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

09/10/249 October 2024 Register inspection address has been changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Unit 17 Barncoose Industrial Estate Barncoose Redruth TR15 3RQ

View Document

07/10/247 October 2024 Cessation of Stephen Paul Abbott as a person with significant control on 2024-09-30

View Document

07/10/247 October 2024 Change of details for Mr Richard James Abbott as a person with significant control on 2024-09-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Change of details for Mr Stephen Paul Abbott as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Stephen Paul Abbott on 2024-06-19

View Document

17/05/2417 May 2024 Change of details for Mr Stephen Paul Abbott as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Mr Richard James Abbott as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Unit 17 Barncoose Industrial Estate Barncoose Redruth TR15 3RQ on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr Richard James Abbott on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr Stephen Paul Abbott on 2024-05-17

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Change of share class name or designation

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

13/09/2213 September 2022 Notification of Richard James Abbott as a person with significant control on 2022-01-10

View Document

13/09/2213 September 2022 Change of details for Mr Stephen Paul Abbott as a person with significant control on 2022-01-10

View Document

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

View Accounts

21/12/2121 December 2021 Appointment of Mr Richard James Abbott as a director on 2021-12-20

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

16/12/2116 December 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE ABBOTT

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ABBOTT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 11 GREEN LANE REDRUTH CORNWALL TR15 1JY

View Document

03/06/133 June 2013 SAIL ADDRESS CHANGED FROM: 11 GREEN LANE REDRUTH CORNWALL TR15 1JY UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/07/124 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/07/1020 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 11 GREEN LANE REDRUTH CORNWALL TR15 1JY

View Document

06/06/096 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 DIRECTOR APPOINTED STEPHEN PAUL ABBOTT

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY APPOINTED CATHERINE ANN ABBOTT

View Document

17/06/0817 June 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

30/05/0830 May 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