ABBEYOAK DEVELOPMENT LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

25/05/2125 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

07/02/207 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS GORDON ANTHONY DOBLE / 30/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 CESSATION OF GORDON ANTHONY DOBLE AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF GORDON ANTHONY DOBLE AS A PSC

View Document

08/03/188 March 2018 DIRECTOR APPOINTED RICHARD DOBLE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANN DOBLE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ANTHONY DOBLE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE DOBLE

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED SKILLBUILD LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

29/01/1629 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN DOBLE / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE RUSSELL DOBLE / 30/06/2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANTHONY DOBLE / 30/06/2010

View Document

05/08/095 August 2009 DIRECTOR APPOINTED LEE RUSSELL DOBLE

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 5 PARK GARDENS YEOVIL SOMERSET BA20 1DW

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/09/989 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 S252 DISP LAYING ACC 09/05/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/05/9516 May 1995 S386 DISP APP AUDS 09/05/95

View Document

16/05/9516 May 1995 S366A DISP HOLDING AGM 09/05/95

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

21/07/9421 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/02/9322 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 28/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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