ABLEWIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

03/10/243 October 2024 Director's details changed for Ms Lisa Katherine Wight on 2024-09-20

View Document

03/10/243 October 2024 Change of details for Autumnl Ltd as a person with significant control on 2024-09-20

View Document

10/07/2410 July 2024 Registered office address changed from Building 18 Gateway 1000, Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to 61 Bridge Street Kington HR5 3DJ on 2024-07-10

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Cessation of Lisa Katherine Wight as a person with significant control on 2022-09-06

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Notification of Autumnl Ltd as a person with significant control on 2022-09-06

View Document

26/11/2126 November 2021 Change of details for Ms Lisa Katherine Wight as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Ms Lisa Katherine Wight on 2021-11-26

View Document

12/10/2112 October 2021 Change of details for Ms Lisa Katherine Wight as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Ms Lisa Katherine Wight on 2021-10-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

19/01/2119 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM THE OFFICERS MESS ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM SUITE 44 REGIS HOUSE 23 KING STREET CAMBRIDGE CB1 1AH

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WIGHT

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED WIGHTS INITIATIVES LTD CERTIFICATE ISSUED ON 25/02/15

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED THE CHIMNEY CORNER LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED ALEXANDER PHILLIP WIGHT

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE WIGHT / 15/10/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM OLD FARM OFFICE COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD CAMBRIDGE CB22 3AF

View Document

08/11/138 November 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/12/116 December 2011 04/11/11 STATEMENT OF CAPITAL GBP 100

View Document

02/08/112 August 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