ABDEX HOSE & COUPLINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH BAIN

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHN CAMERON BAIN

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 14/09/2016

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 15/12/2017

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 15/12/2017

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 10/01/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 12/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 12/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 06/01/2016

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 06/01/2016

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FIRST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR NEIL STEVEN DIXON

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR STEFAN KARL GUNTER

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 1112

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 01/05/2011

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 01/05/2011

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CAMERON BAIN / 01/01/2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN CAMERON BAIN / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CAMERON BAIN / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/11/9528 November 1995 S366A DISP HOLDING AGM 22/11/95

View Document

28/11/9528 November 1995 S386 DISP APP AUDS 22/11/95

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

22/07/9222 July 1992 NC INC ALREADY ADJUSTED 07/07/92

View Document

22/07/9222 July 1992 £ NC 1000/50000 07/07/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: ARMITAGE DUNCOMBE 105 ST PETERS ST ST ALBANS HERTS AL1 3EJ

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

15/06/8815 June 1988 AUDITOR'S RESIGNATION

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/11/876 November 1987 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 29/02/84

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

25/09/8625 September 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

28/11/8328 November 1983 ALLOTMENT OF SHARES

View Document

14/07/8314 July 1983 ALLOTMENT OF SHARES

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