ABBEYFIELD BRAINTREE, BOCKING AND FELSTED SOCIETY LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Yvonne Havis as a director on 2025-08-18

View Document

16/04/2516 April 2025 Appointment of Mr Paul David Archer as a director on 2025-04-04

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Termination of appointment of Catharine Isabel Hutley as a director on 2024-10-09

View Document

31/05/2431 May 2024 Termination of appointment of Pam Muriel Fensome as a director on 2024-05-17

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Janet Perry as a director on 2023-09-14

View Document

22/12/2322 December 2023 Appointment of Mr Michael James Barry as a director on 2023-12-18

View Document

07/11/237 November 2023 Satisfaction of charge 009456030010 in full

View Document

01/11/231 November 2023 Full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

20/12/2220 December 2022 Appointment of Mrs Yvonne Havis as a director on 2022-12-14

View Document

16/12/2216 December 2022 Appointment of Mr Martin Quaife as a director on 2022-12-14

View Document

16/12/2216 December 2022 Appointment of Mrs Pam Muriel Fensome as a director on 2022-12-14

View Document

10/11/2210 November 2022 Full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of Iain Lee as a director on 2022-10-07

View Document

27/10/2227 October 2022 Satisfaction of charge 009456030008 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 009456030009 in full

View Document

26/10/2226 October 2022 Registration of charge 009456030012, created on 2022-10-24

View Document

26/10/2226 October 2022 Registration of charge 009456030013, created on 2022-10-24

View Document

20/10/2220 October 2022 Registration of charge 009456030011, created on 2022-10-14

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-25 with no updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROY HACKETT

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HUTTON

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009456030010

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009456030009

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009456030008

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE AVERY

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR PETER JOHN HUTTON

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS JANET PERRY

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANET FLORENCE

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE WADDELL

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MRS CLARE FRANCES AVERY

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HALL

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR VERONICA HACKETT

View Document

07/06/167 June 2016 31/03/16 NO MEMBER LIST

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR VERONICA HACKETT

View Document

01/05/161 May 2016 COMPANY NAME CHANGED ABBEYFIELD BRAINTREE & BOCKING SOCIETY LIMITED (THE) CERTIFICATE ISSUED ON 01/05/16

View Document

01/05/161 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS CATHARINE ISABEL HUTLEY

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS ELIZABETH HALL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS YVONNE WADDELL

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MRS JANET FLORENCE

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LEE / 01/03/2015

View Document

01/04/151 April 2015 31/03/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR IAIN LEE

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE FLORENCE

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 31/03/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MARY HACKETT / 06/02/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROY RONALD HACKETT / 06/02/2014

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR GEORGE FLORENCE

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAYLISS

View Document

16/04/1316 April 2013 31/03/13 NO MEMBER LIST

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 SECRETARY APPOINTED MRS MICHELE QUAIFE MBE

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY IAN NORGETT

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANNIE STEWART

View Document

03/04/123 April 2012 31/03/12 NO MEMBER LIST

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR MARTIN QUAIFE

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET KINGSTON

View Document

06/05/116 May 2011 31/03/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR IAN NORGETT

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET KINGSTON

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 31/03/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE NANCY STEWART / 29/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MARY HACKETT / 29/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SIDNEY BAYLISS / 29/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JENNIFER KINGSTON / 29/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORGETT / 29/03/2010

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MRS MARGARET JENNIFER KINGSTON

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY RONALD HACKETT / 29/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA HELEN GUEST / 29/03/2010

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MRS ANNIE NANCY STEWART

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR EDWARD SIDNEY BAYLISS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR YVONNE HAVIS

View Document

27/05/0927 May 2009 S519

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JEANETTE AVERY

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MRS BARBARA HELEN GUEST

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY JEANETTE AVERY

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/09/037 September 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: GEORGIAN HOUSE 25 BRADFORD STREET BRAINTREE ESSEX CM7 9AS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 AUDITOR'S RESIGNATION

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

16/05/9216 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9216 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: GORDON HOUSE 22 RAYNE ROAD BRAINTREE ESSEX CM7 7QW

View Document

02/07/912 July 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

06/04/916 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 ANNUAL RETURN MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/896 December 1989 ANNUAL RETURN MADE UP TO 31/03/89

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 ANNUAL RETURN MADE UP TO 01/06/88

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/06/8717 June 1987 01/05/87 NSC

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/01/698 January 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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