ABRAHONE ENGINEERING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Registration of charge 048914240002, created on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Neil Melvyn Anderson as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Elaine Anderson as a secretary on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Joanne Ruth Laurence as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of David Anthony Jefferies as a director on 2025-03-20

View Document

31/01/2531 January 2025 Notification of Anderson Hydraulics (Doncaster) Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Neil Melvyn Anderson as a person with significant control on 2025-01-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Appointment of Mrs Elaine Anderson as a secretary on 2023-08-04

View Document

17/08/2317 August 2023 Appointment of Mr Neil Melvyn Anderson as a director on 2023-08-04

View Document

17/08/2317 August 2023 Termination of appointment of Martin Christopher Tilley as a director on 2023-08-04

View Document

16/08/2316 August 2023 Notification of Neil Melvyn Anderson as a person with significant control on 2023-08-01

View Document

16/08/2316 August 2023 Cessation of Martin Christopher Tilley as a person with significant control on 2023-07-31

View Document

16/08/2316 August 2023 Termination of appointment of Margaret Tilley as a secretary on 2023-08-03

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-10-31

View Document

19/12/2119 December 2021 Satisfaction of charge 1 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

02/01/172 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

04/01/154 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/09/1314 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/09/1215 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/09/1117 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

17/09/1117 September 2011 REGISTERED OFFICE CHANGED ON 17/09/2011 FROM UNIT 4 THORNES TRADING ESTATE THORNES ROAD WAKEFIELD WEST YORKSHIRE WF1 5QN

View Document

11/01/1111 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 PREVEXT FROM 30/09/2009 TO 31/10/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR VIOLA WILLIAMS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR LYNDEN WILLIAMS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MRS MARGARET TILLEY

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MARTIN CHRISTOPHER TILLEY

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY VIOLA WILLIAMS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 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