ABMAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

23/04/2123 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

22/04/2022 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LOUISE BRICK

View Document

29/05/1929 May 2019 CESSATION OF ALAN BOOTHROYD AS A PSC

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY ALAN BOOTHROYD

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS DONNA LOUISE BRICK

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRICK / 08/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN BOOTHROYD / 08/07/2018

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRICK / 09/07/2016

View Document

18/07/1618 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ALAN BOOTHROYD / 09/07/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRICK / 09/07/2015

View Document

28/07/1528 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ALAN BOOTHROYDS / 08/07/2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/08/141 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/07/1325 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/07/1220 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 8 LADY LANE DALTON HUDDERSFIELD WEST YORKSHIRE HD5 9TN

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 8 LADY LANE HUDDERSFIELD WEST YORKSHIRE HD5 9TN

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information