ABF OVERSEAS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Raymond Gerrard Cahill as a director on 2025-07-31

View Document

13/06/2513 June 2025 Appointment of Adam Heald-Barraclough as a director on 2025-06-12

View Document

13/06/2513 June 2025 Termination of appointment of Andrew Arthur Smith as a director on 2025-06-13

View Document

13/06/2513 June 2025 Appointment of Alan James Drew as a director on 2025-06-12

View Document

17/03/2517 March 2025 Full accounts made up to 2024-09-14

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/01/2429 January 2024 Full accounts made up to 2023-09-16

View Document

05/05/235 May 2023 Director's details changed for Ms Joana Lidia Edwards on 2022-12-08

View Document

28/04/2328 April 2023 Appointment of Eoin Philip Tonge as a director on 2023-04-26

View Document

28/04/2328 April 2023 Termination of appointment of John George Bason as a director on 2023-04-28

View Document

07/03/237 March 2023 Full accounts made up to 2022-09-17

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

04/03/224 March 2022 Full accounts made up to 2021-09-18

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN SHARON SCHOFIELD / 16/07/2015

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 13/09/14

View Document

09/04/159 April 2015 SECOND FILING WITH MUD 05/02/14 FOR FORM AR01

View Document

09/04/159 April 2015 SECOND FILING WITH MUD 05/02/13 FOR FORM AR01

View Document

09/04/159 April 2015 SECOND FILING WITH MUD 05/02/12 FOR FORM AR01

View Document

09/04/159 April 2015 SECOND FILING FOR FORM SH01

View Document

09/04/159 April 2015 SECOND FILING FOR FORM SH01

View Document

09/04/159 April 2015 SECOND FILING FOR FORM SH01

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 AUDITOR'S RESIGNATION

View Document

18/06/1418 June 2014 AUDITOR'S RESIGNATION

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 14/09/13

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 15/09/12

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 17/09/11

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 REDUCE ISSUED CAPITAL 15/09/2011

View Document

15/09/1115 September 2011 SOLVENCY STATEMENT DATED 15/09/11

View Document

15/09/1115 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 1397901800.00

View Document

15/09/1115 September 2011 STATEMENT BY DIRECTORS

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 18/09/10

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW RUSSELL / 01/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

09/02/119 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1113 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1011 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1011 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 12/09/09

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY DAVENPORT

View Document

02/03/102 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/102 March 2010 ARTICLES OF ASSOCIATION

View Document

19/02/1019 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE BASON / 04/02/2010

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 13/09/08

View Document

30/04/0930 April 2009 ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/097 April 2009 SHARE AGREEMENT OTC

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 15/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SHARES AGREEMENT OTC

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 16/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 17/09/05

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/066 March 2006 ARTICLES OF ASSOCIATION

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/066 January 2006 ARTICLES OF ASSOCIATION

View Document

06/01/066 January 2006 US$ NC 0/500000000 20/12/05

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 � NC 26000000/2000000000 1

View Document

21/04/0521 April 2005 NC INC ALREADY ADJUSTED 12/04/05

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LQ

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 18/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 13/09/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 14/09/02

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 08/06/99

View Document

24/06/0224 June 2002 � NC 25000000/26000000 18/

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 18/06/02

View Document

24/06/0224 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0224 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 15/09/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 16/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 18/09/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/06/99

View Document

15/06/9915 June 1999 � NC 100/25000000 08/

View Document

15/06/9915 June 1999 NC INC ALREADY ADJUSTED 08/06/99

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 12/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 13/09/97

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 S386 DISP APP AUDS 14/05/97

View Document

19/05/9719 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9719 May 1997 S252 DISP LAYING ACC 14/05/97

View Document

19/05/9719 May 1997 S366A DISP HOLDING AGM 14/05/97

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: G OFFICE CHANGED 28/04/97 LEVEL1 EXCHANGE HSE PRIMROSE ST LONDON EC2A 2HS

View Document

28/04/9728 April 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 15/09/97

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 COMPANY NAME CHANGED PRECIS (1506) LIMITED CERTIFICATE ISSUED ON 14/04/97

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 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