ABL KENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Jean-Philippe Verhelle as a director on 2025-07-25

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/09/2423 September 2024 Appointment of Mr Jean-Philippe Verhelle as a director on 2024-09-18

View Document

23/09/2423 September 2024 Termination of appointment of Susan Jane Grobbelaar as a director on 2024-09-18

View Document

26/01/2426 January 2024 Termination of appointment of Rejaul Islam as a director on 2023-12-29

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/12/2330 December 2023

View Document

08/12/238 December 2023 Appointment of Mrs Susan Jane Grobbelaar as a director on 2023-11-15

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

03/02/233 February 2023 Director's details changed for Mr Graham Mark Roberts on 2023-02-02

View Document

03/02/233 February 2023 Director's details changed for Mr Duncan Edward Taylor on 2023-02-02

View Document

07/12/227 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Appointment of Mr Rejaul Islam as a director on 2022-11-23

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

12/10/2212 October 2022

View Document

05/10/225 October 2022 Termination of appointment of Jonathan Edward Radford as a director on 2022-07-20

View Document

04/10/224 October 2022

View Document

15/09/2215 September 2022

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 42-44 HOLMETHORPE AVENUE REDHILL RH1 2NL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR GRAHAM MARK ROBERTS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DUNCAN EDWARD TAYLOR

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR JONATHAN RADFORD

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH MORRISS / 10/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRISS / 10/12/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 35 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NQ

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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