ABODES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

25/08/2525 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Registered office address changed from Ravelston House 944 Great Western Road Glasgow G12 0NS Scotland to The Stables 1 Langbank Holdings, Langbank Farm, Milngavie Glasgow G62 6EL on 2023-08-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY CHRISTIE WOODFORD / 09/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GARTH WOODFORD / 06/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY CHRISTIE WOODFORD / 06/04/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM C/O ROGER WOODFORD THE BOATHOUSE CRINAN HARBOUR LOCHGILPHEAD ARGYLL PA31 8SW

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/11/1412 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/07/1330 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHRISTIE WOODFORD / 20/06/2012

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY CHRISTIE WOODFORD / 20/06/2012

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0978650005

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0978650004

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/07/1217 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/07/1114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/07/1012 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GARTH WOODFORD / 27/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHRISTIE WOODFORD / 27/06/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FLAT 2/3 7 DALSHOLM PLACE GLASGOW G20 0UH

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/01/0812 January 2008 PARTIC OF MORT/CHARGE *****

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: CROFTHILL BALDERNOCK MILNGAVIE GLASGOW G62 6EL

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 PARTIC OF MORT/CHARGE *****

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/08/008 August 2000 DEC MORT/CHARGE RELEASE *****

View Document

11/07/0011 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/07/979 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED INSCAPE LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 05/07/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/01/9121 January 1991 COMPANY NAME CHANGED INSCAPE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 22/01/91

View Document

02/08/902 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/02/908 February 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/09/8928 September 1989 PARTIC OF MORT/CHARGE 11118

View Document

12/09/8912 September 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

11/02/8811 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

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