BAKER MCVEIGH AND ABBOTT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Change of details for Altano Uk Limited as a person with significant control on 2025-05-07 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-07 with updates |
17/11/2417 November 2024 | Resolutions |
17/11/2417 November 2024 | Memorandum and Articles of Association |
06/11/246 November 2024 | Termination of appointment of John Mcveigh as a director on 2024-10-24 |
06/11/246 November 2024 | Termination of appointment of Antony John Piers Clements as a director on 2024-10-24 |
06/11/246 November 2024 | Termination of appointment of Antony Clements as a secretary on 2024-10-24 |
06/11/246 November 2024 | Cessation of Brian George Abbott as a person with significant control on 2024-10-24 |
06/11/246 November 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
06/11/246 November 2024 | Termination of appointment of Fernando Perez De Villar De Maria as a director on 2024-10-24 |
06/11/246 November 2024 | Registered office address changed from C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to 6 York Road Malton Yorkshire YO17 6AX on 2024-11-06 |
06/11/246 November 2024 | Notification of Altano Uk Limited as a person with significant control on 2024-10-24 |
06/11/246 November 2024 | Termination of appointment of Duncan Bruce Moir as a director on 2024-10-24 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-02-29 |
25/10/2425 October 2024 | Satisfaction of charge 088448410001 in full |
04/06/244 June 2024 | Director's details changed for Mr Duncan Bruce Moir on 2016-04-06 |
30/05/2430 May 2024 | Change of details for Mr Brian George Abbott as a person with significant control on 2016-04-06 |
29/05/2429 May 2024 | Director's details changed for Mr Brian George Abbott on 2016-04-06 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/08/232 August 2023 | Second filing of Confirmation Statement dated 2021-01-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/01/2320 January 2023 | Change of details for Mr Brian George Abbott as a person with significant control on 2016-04-06 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/01/217 January 2021 | Confirmation statement made on 2021-01-07 with no updates |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/10/1924 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
28/07/1828 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN GEORGE ABBOTT / 06/04/2017 |
09/10/179 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | SUB-DIVISION 06/04/17 |
04/05/174 May 2017 | THAT THE A ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY IN ISSUE BE SUB-DIVIDED INTO 800 A ORDINARY SHARES AT 10P EACH AND THE 20 B ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY IN ISSUE TO BE REDESIGATED AND SUB-DIVIDED INTO 200A ORDINARY SHARES OF 10P EACH. 06/04/2017 |
02/05/172 May 2017 | DIRECTOR APPOINTED ERNST PAUL LENTELINK |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
03/02/163 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088448410001 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/01/1521 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
27/01/1427 January 2014 | CURREXT FROM 31/01/2015 TO 28/02/2015 |
14/01/1414 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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