ABCO WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
24/11/2124 November 2021 | Termination of appointment of Robert Henry Richmond as a director on 2021-11-11 |
17/11/2117 November 2021 | Registered office address changed from Unit 9 Hardley Industrial Estate Hardley Southampton Hampshire SO45 3NQ to Unit 11 Fisher Street Galleries Fisher Street Carlisle CA3 8RH on 2021-11-17 |
16/11/2116 November 2021 | Cessation of Sgh Construction Group 02 as a person with significant control on 2021-10-28 |
16/11/2116 November 2021 | Appointment of Annette Neil as a director on 2021-11-03 |
16/11/2116 November 2021 | Termination of appointment of Paulus Frederik Alexander Van Der Hagen as a director on 2021-11-03 |
16/11/2116 November 2021 | Termination of appointment of Joanna Rebecca Seawright as a director on 2021-11-03 |
16/11/2116 November 2021 | Notification of Annette Neil as a person with significant control on 2021-10-28 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
15/01/1915 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/04/1521 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/04/1310 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/04/1219 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/04/1119 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/04/1026 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
24/04/1024 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BLAKE / 27/03/2010 |
24/04/1024 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ALAN BLAKE / 27/03/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/04/0720 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/05/062 May 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/11/0321 November 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 33 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA |
14/06/0214 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0224 April 2002 | NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0212 April 2002 | SECRETARY RESIGNED |
12/04/0212 April 2002 | DIRECTOR RESIGNED |
27/03/0227 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