ABBOT FIRE GROUP HC LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Ms Cherie Lisa Stephanie Harris as a director on 2025-08-03

View Document

31/07/2531 July 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Registration of charge 084811460002, created on 2025-04-22

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

11/02/2511 February 2025 Appointment of Mr Daniel Jacobus Claassen as a director on 2025-02-03

View Document

11/02/2511 February 2025 Appointment of Ms Loraine Marie Saunders as a director on 2025-02-03

View Document

27/01/2527 January 2025 Termination of appointment of Christine Angela Walton as a secretary on 2024-11-29

View Document

27/01/2527 January 2025 Cessation of Nigel George Walton as a person with significant control on 2024-11-29

View Document

27/01/2527 January 2025 Cessation of Christine Angela Walton as a person with significant control on 2024-11-29

View Document

27/01/2527 January 2025 Notification of Compliance Group Limited as a person with significant control on 2024-11-29

View Document

27/01/2527 January 2025 Registered office address changed from Abbots Barn Radclive Road Gawcott Buckingham MK18 4AA to 85 Great Portland Street London W1W 7LT on 2025-01-27

View Document

20/12/2420 December 2024 Satisfaction of charge 084811460001 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Director's details changed for Mrs Christine Angela Walton on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Mrs Christine Angela Walton as a person with significant control on 2022-04-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANGELA WALTON / 25/02/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANGELA WALTON / 25/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTINE ANGELA WALTON / 10/04/2017

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANGELA WALTON / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANGELA WALTON / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE WALTON / 22/12/2016

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1 HATHAWAY COURT, CROWNHILL MILTON KEYNES BUCKS MK8 0LG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084811460001

View Document

23/04/1323 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/04/139 April 2013 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