ABODE CONCEPT AND DESIGN LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/02/168 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/02/1517 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAK KOON SIM / 01/03/2013

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/02/1319 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY MARI SCHOLES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/02/123 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KOON SIAK SIM / 23/03/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARI SCHOLES

View Document

03/03/103 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID EVELEIGH SMITH / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KOON SIAK SIM / 02/03/2010

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0925 January 2009 REGISTERED OFFICE CHANGED ON 25/01/2009 FROM COBWEBS WEST HILL ELSTEAD GODALMING SURREY GU8 6DQ

View Document

25/01/0925 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MAN SCHOLES / 19/01/2009

View Document

25/01/0925 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY APPOINTED MS MARI SCHOLES

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MS MARI SCHOLES

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: COBWEBS WEST HILL ELSTEAD GODALMING SURREY GU8 6DQ

View Document

12/05/0612 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 5 ELM HOUSE SHACKLEFORD ROAD GODALMING SURREY GU8 6LB

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/02/067 February 2006 COMPANY NAME CHANGED BREVER LIMITED CERTIFICATE ISSUED ON 07/02/06

View Document

17/01/0617 January 2006 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