CHRIS ABBOTTS WORKSHOPS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-11 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-11 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Termination of appointment of Arthur John Carr as a secretary on 2023-04-30 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/01/214 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ABBOTT / 11/06/2010 |
16/06/1016 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 2 SHERIDAN CLOSE ALDERSHOT HAMPSHIRE GU11 3DS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/08/072 August 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/08/043 August 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
10/07/0210 July 2002 | NEW SECRETARY APPOINTED |
10/07/0210 July 2002 | NEW DIRECTOR APPOINTED |
10/07/0210 July 2002 | DIRECTOR RESIGNED |
10/07/0210 July 2002 | REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY |
10/07/0210 July 2002 | SECRETARY RESIGNED |
11/06/0211 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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