ABODE (MIDLANDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-29

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

03/10/223 October 2022 Director's details changed for Mr Nathan Anderson-Dixon on 2022-10-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

08/06/218 June 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

27/03/2027 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDERSON-DIXON / 18/09/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

30/04/1930 April 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA BETTRIDGE / 01/10/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA BETTRIDGE / 01/10/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 23/01/17 STATEMENT OF CAPITAL GBP 1274

View Document

07/03/177 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA BETTRIDGE / 29/01/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ANDERSON-DIXON

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 115 BYRKLEY STREET BURTON ON TRENT STAFFORDSHIRE DE14 2EG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR NATHAN ANDERSON-DIXON

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED ANDERSON-DIXON LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

14/05/1314 May 2013 SECOND FILING FOR FORM AP01

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS HAYLEY JANE ANDERSON-DIXON

View Document

02/05/132 May 2013 SECRETARY APPOINTED MRS SONIA BETTRIDGE

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY NATHAN ANDERSON-DIXON

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN ANDERSON-DIXON

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDERSON-DIXON / 03/04/2013

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN ANDERSON-DIXON / 03/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDERSON-DIXON / 21/08/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDERSON-DIXON / 21/09/2012

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN ANDERSON-DIXON / 21/09/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ANDERSON-DIXON / 13/11/2010

View Document

02/08/112 August 2011 13/07/11 STATEMENT OF CAPITAL GBP 1385

View Document

30/06/1130 June 2011 ADOPT ARTICLES 14/06/2011

View Document

30/06/1130 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/117 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/117 June 2011 COMPANY NAME CHANGED ANDERSON ROE LIMITED CERTIFICATE ISSUED ON 07/06/11

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDERSON-DIXON / 14/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ANDERSON-DIXON / 14/04/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN ANDERSON-DIXON / 14/04/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/05/048 May 2004 £ IC 1474/1224 11/07/03 £ SR 250@1=250

View Document

08/05/048 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 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