INTERIORS BY ABODE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/07/2518 July 2025 New | Satisfaction of charge 098389930001 in full |
07/05/257 May 2025 | Change of details for Mr Jonathan Robert Pilling as a person with significant control on 2025-05-01 |
07/05/257 May 2025 | Director's details changed for Mrs Tanya Ann Weaver on 2025-05-01 |
07/05/257 May 2025 | Director's details changed for Mr Jonathan Robert Pilling on 2025-05-01 |
07/05/257 May 2025 | Director's details changed for Mr Jonathan Robert Pilling on 2025-05-01 |
07/05/257 May 2025 | Director's details changed for Mrs Tanya Ann Weaver on 2025-05-01 |
07/05/257 May 2025 | Change of details for Mr Jonathan Robert Pilling as a person with significant control on 2025-05-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/04/245 April 2024 | Satisfaction of charge 098389930002 in full |
02/11/232 November 2023 | Appointment of Mrs Leanne Jane Payne as a director on 2023-11-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
03/10/233 October 2023 | Registration of a charge with Charles court order to extend. Charge code 098389930003, created on 2021-07-26 |
04/09/234 September 2023 | Memorandum and Articles of Association |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
30/07/2130 July 2021 | Registration of charge 098389930002, created on 2021-07-26 |
24/06/2124 June 2021 | Registration of charge 098389930001, created on 2021-06-21 |
21/06/2121 June 2021 | Registered office address changed from Units 3 & 4 Nelson Dale Wharf Street Warwick Warwickshire CV34 5LB England to The Pavillion Abbey Park Stareton Kenilworth CV8 2LY on 2021-06-21 |
06/05/216 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 34 BROAD STREET WARWICK CV34 4LT ENGLAND |
19/04/2119 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA ANN WEAVER / 19/04/2021 |
19/04/2119 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON ROBERT PILLING / 19/04/2021 |
19/04/2119 April 2021 | PSC'S CHANGE OF PARTICULARS / MR JON ROBERT PILLING / 19/04/2021 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/05/2025 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | 01/11/19 STATEMENT OF CAPITAL GBP 101 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
04/11/194 November 2019 | DIRECTOR APPOINTED MRS TANYA ANN WEAVER |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL CASSELL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
22/05/1822 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O COX COSTELLO & HORNE SUITE 16, CHANDOS BUSINESS CENTRE 87 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RJ ENGLAND |
12/11/1512 November 2015 | DIRECTOR APPOINTED MR PAUL CASSELL |
12/11/1512 November 2015 | DIRECTOR APPOINTED MR JON ROBERT PILLING |
12/11/1512 November 2015 | APPOINTMENT TERMINATED, DIRECTOR TANYA WEAVER |
23/10/1523 October 2015 | COMPANY NAME CHANGED WE ARE ABODE LIMITED CERTIFICATE ISSUED ON 23/10/15 |
23/10/1523 October 2015 | 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