INTERIORS BY ABODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 NewSatisfaction of charge 098389930001 in full

View Document

07/05/257 May 2025 Change of details for Mr Jonathan Robert Pilling as a person with significant control on 2025-05-01

View Document

07/05/257 May 2025 Director's details changed for Mrs Tanya Ann Weaver on 2025-05-01

View Document

07/05/257 May 2025 Director's details changed for Mr Jonathan Robert Pilling on 2025-05-01

View Document

07/05/257 May 2025 Director's details changed for Mr Jonathan Robert Pilling on 2025-05-01

View Document

07/05/257 May 2025 Director's details changed for Mrs Tanya Ann Weaver on 2025-05-01

View Document

07/05/257 May 2025 Change of details for Mr Jonathan Robert Pilling as a person with significant control on 2025-05-01

View Document

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

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/04/245 April 2024 Satisfaction of charge 098389930002 in full

View Document

02/11/232 November 2023 Appointment of Mrs Leanne Jane Payne as a director on 2023-11-02

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

03/10/233 October 2023 Registration of a charge with Charles court order to extend. Charge code 098389930003, created on 2021-07-26

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/07/2130 July 2021 Registration of charge 098389930002, created on 2021-07-26

View Document

24/06/2124 June 2021 Registration of charge 098389930001, created on 2021-06-21

View Document

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

View Document

06/05/216 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 34 BROAD STREET WARWICK CV34 4LT ENGLAND

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA ANN WEAVER / 19/04/2021

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ROBERT PILLING / 19/04/2021

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / MR JON ROBERT PILLING / 19/04/2021

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

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

View Accounts

25/05/2025 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 01/11/19 STATEMENT OF CAPITAL GBP 101

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS TANYA ANN WEAVER

View Document

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

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CASSELL

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR PAUL CASSELL

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR JON ROBERT PILLING

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR TANYA WEAVER

View Document

23/10/1523 October 2015 COMPANY NAME CHANGED WE ARE ABODE LIMITED CERTIFICATE ISSUED ON 23/10/15

View Document

23/10/1523 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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