ABEC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

13/06/2413 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Registered office address changed from 6 Jennings Court Derby Range Stockport Cheshire SK4 4AB to 3 Waingap View Rochdale OL12 8QD on 2023-12-22

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/10/2223 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/07/207 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

23/04/1823 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1525 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM FLAT16 77-85 BARLOW MOOR ROAD MANCHESTER M20 2GN

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 16 SOUTH OAK LANE WILMSLOW CHESHIRE SK9 6AR ENGLAND

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 24 BENNETT ROAD MANCHESTER M8 5DX

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/10/1231 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/11/114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM ABEC HOUSE 21 GILL STREET, OFF MOSTON LANE MOSTON MANCHESTER M9 4HA

View Document

15/11/1015 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS FARRAGHER / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 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