M.J. ABBOTT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Full accounts made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Satisfaction of charge 6 in full

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Statement of company's objects

View Document

14/07/2114 July 2021 Appointment of Mr Graham James Humphries as a director on 2021-06-29

View Document

14/07/2114 July 2021 Termination of appointment of Jonathan Mark Abbott as a secretary on 2021-06-29

View Document

14/07/2114 July 2021 Appointment of Mr Adrian John Riggs as a director on 2021-06-29

View Document

14/07/2114 July 2021 Appointment of Mr Nathan Derek George as a director on 2021-06-29

View Document

14/07/2114 July 2021 Appointment of Mr Andrew James Leah as a secretary on 2021-06-29

View Document

07/07/217 July 2021 Cessation of Adrian John Abbott as a person with significant control on 2021-06-29

View Document

07/07/217 July 2021 Notification of Eagle 2020 Limited as a person with significant control on 2021-06-29

View Document

07/07/217 July 2021 Cessation of Jonathan Mark Abbott as a person with significant control on 2021-06-29

View Document

24/06/2124 June 2021 Registration of charge 019303350008, created on 2021-06-24

View Document

17/04/2017 April 2020 28/03/20 STATEMENT OF CAPITAL GBP 2744.50

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/12/1421 December 2014 DIRECTOR APPOINTED MR ANDREW JAMES LEAH

View Document

18/03/1418 March 2014 AUDITOR'S RESIGNATION

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 AUDITOR'S RESIGNATION

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1110 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 2344.50

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WYATT

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR MICHAEL JOHN REGAN

View Document

01/04/101 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 2631.58

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR STEVEN JOHN BRIGGS

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYATT / 15/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK ABBOTT / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN ABBOTT / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ABBOTT / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ABBOTT / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYATT / 28/02/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ABBOTT / 28/07/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYATT / 19/05/2008

View Document

30/05/0830 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 CAPITALISE 1800 @ £1 05/12/07

View Document

02/01/082 January 2008 £ NC 1000/10000 05/12/07

View Document

02/01/082 January 2008 SUB DIV 05/12/07

View Document

02/01/082 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/082 January 2008 NC INC ALREADY ADJUSTED 05/12/07

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 S-DIV 05/12/07

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/977 May 1997 £ NC 100/1000 01/05/97

View Document

07/05/977 May 1997 £100 01/05/97

View Document

07/05/977 May 1997 NC INC ALREADY ADJUSTED 01/05/97

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 S386 DISP APP AUDS 28/02/92

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/10/8821 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/08/8825 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/8723 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/09/8630 September 1986 RETURN MADE UP TO 30/08/86; FULL LIST OF MEMBERS

View Document

12/07/8512 July 1985 CERTIFICATE OF INCORPORATION

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