ABERCROMBIE 2000 LTD

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

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

View Accounts

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

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

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

15/12/1515 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. PAULINE ELIZABETH HARTE / 01/02/2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. PAULINE ELIZABETH HARTE / 01/02/2011

View Document

08/02/118 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID SMITH / 19/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILSON / 19/11/2009

View Document

09/12/099 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

11/02/0911 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: FLAT 23 ABERCROMBIE HOUSE HARVEY STREET TORPOINT CORNWALL PL11 2BU

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

27/07/0327 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/05/0313 May 2003 FIRST GAZETTE

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: FLAT 21 ABERCROMBIE FLATS TORPOINT CORNWALL PL11

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 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