ABL14 LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Appointment of Mr Frank Henry Harrold as a director on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Robert John Harrold as a director on 2025-01-21

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Termination of appointment of Jodie Rebecca Hopkins as a director on 2024-01-10

View Document

20/12/2320 December 2023 Appointment of Mr Robert John Harrold as a director on 2023-12-19

View Document

14/11/2314 November 2023 Certificate of change of name

View Document

13/11/2313 November 2023 Termination of appointment of Simon Paul Stanney as a director on 2023-11-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Appointment of Mr Simon Paul Stanney as a director on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Termination of appointment of Matthew Vaughan Williams as a director on 2021-10-14

View Document

24/09/2124 September 2021 Appointment of Mrs Jodie Rebecca Hopkins as a director on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CESSATION OF TRISTAN DAVID ROBERTS SMITH AS A PSC

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AG GROUP HOLDINGS LIMITED

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR TRISTAN SMITH

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MATTHEW VAUGHAN WILLIAMS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHARINE LONSDALE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN DAVID ROBERTS SMITH

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/07/1621 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/08/155 August 2015 DIRECTOR APPOINTED KATHARINE ANNE LONSDALE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON STANNEY

View Document

09/06/149 June 2014 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