ABODE DEVELOPMENT NW LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/01/122 January 2012 SAIL ADDRESS CHANGED FROM: 56 DAWSON STREET BURY LANCASHIRE BL9 6LW ENGLAND

View Document

02/01/122 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

18/12/1118 December 2011 REGISTERED OFFICE CHANGED ON 18/12/2011 FROM 56 DAWSON STREET BURY LANCASHIRE BL9 6LW UNITED KINGDOM

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN BARRIE FOSTER / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BARRIE FOSTER / 20/06/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 SAIL ADDRESS CHANGED FROM: 91 HURSTBROOK COPPULL CHORLEY LANCASHIRE PR7 4QY ENGLAND

View Document

14/10/1014 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 91 HURST BROOK, COPPULL CHORLEY LANCASHIRE PR7 4QY

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN BARRIE FOSTER / 01/06/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/0920 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BARRIE FOSTER / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATHEW FOSTER / 01/10/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 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