ABRIDGE VEHICLE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Full accounts made up to 2023-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

28/06/2428 June 2024 Current accounting period shortened from 2023-06-29 to 2023-06-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

08/08/238 August 2023 Registration of charge 049103840009, created on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Accounts for a small company made up to 2022-06-30

View Document

05/04/235 April 2023 Registration of charge 049103840008, created on 2023-03-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/11/219 November 2021 Director's details changed for Justin Bradley Thorne on 2021-11-09

View Document

09/11/219 November 2021 Secretary's details changed for Justin Bradley Thorne on 2021-11-09

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-06-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HOWELL / 28/12/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049103840007

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR RICHARD NEIL PEARSON

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049103840006

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049103840005

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049103840004

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049103840003

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PEARSON / 25/09/2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PEARSON / 07/09/2015

View Document

15/10/1515 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HOWELL / 01/09/2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MATTHEW HOWELL

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED ABRIDGE LEASING LIMITED CERTIFICATE ISSUED ON 28/05/12

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/10/1130 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PEARSON / 21/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BRADLEY THORNE / 26/10/2009

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN BRADLEY THORNE / 26/10/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

08/11/048 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: WOODHATCH GREEN DENE EAST HORSLEY SURREY KT24 5RG

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/0418 March 2004 £ NC 50000/90000 15/12/03

View Document

18/03/0418 March 2004 £ NC 10000/50000 15/12/

View Document

18/03/0418 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 190 STRAND LONDON WC2R 1JN

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED LAWGRA (NO.1055) LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

24/09/0324 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