ABLEWAY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

12/12/2412 December 2024 Appointment of Mr Theo Jon Simpson as a director on 2024-12-11

View Document

30/07/2430 July 2024 Director's details changed for Mrs Kelly Simpson on 2024-07-30

View Document

30/07/2430 July 2024 Registered office address changed from Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to The Old Mill Blisworth Hill Farm, Stoke Road Blisworth Northampton Northamptonshire NN7 3DB on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Jon Paul Simpson on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Mr Jon Paul Simpson as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Mrs Kelly Simpson as a person with significant control on 2024-07-30

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/01/2430 January 2024 Change of details for Mr Jon Paul Simpson as a person with significant control on 2024-01-30

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

15/11/2215 November 2022 Director's details changed for Kelly Simpson on 2022-09-06

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Jon Paul Simpson on 2022-09-06

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

18/02/2218 February 2022 Change of details for Mrs Kelly Simpson as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Change of details for Mr Jon Paul Simpson as a person with significant control on 2022-02-18

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033142970003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O KELSALL STEELE WOODLAND COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033142970004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033142970004

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL SIMPSON / 28/07/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KELLY SIMPSON / 28/07/2016

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / KELLY SIMPSON / 28/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033142970003

View Document

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLY SIMPSON / 23/04/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL SIMPSON / 23/04/2014

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KELLY SIMPSON / 23/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLY SIMPSON / 10/02/2011

View Document

10/02/1110 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON PAUL SIMPSON / 10/02/2011

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O GREENWOOD & WILSON THE OLD SCHOOL THE STENNACK ST IVES CORNWALL TR26 1QU

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 £ NC 1000/1010 25/05/0

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0411 June 2004 NC INC ALREADY ADJUSTED 25/05/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

03/05/973 May 1997 SECRETARY RESIGNED

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 NEW SECRETARY APPOINTED

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 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