ABPW LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Application to strike the company off the register

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROWLAND WILLIAMS / 21/05/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MS ALISON BURNS / 21/05/2020

View Document

24/12/1924 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM ST.GEORGE'S HOUSE 14 GEORGE SREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MS ALISON BURNS / 26/10/2018

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROWLAND WILLIAMS / 26/10/2018

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BURNS / 26/10/2018

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR PAUL ROWLAND WILLIAMS

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED ALISON BURNS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/12/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BURNS

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O TONI HUNTER, GEORGE HAY ACCOUNTANTS, ST GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH ENGLAND

View Document

10/07/1610 July 2016 REGISTERED OFFICE CHANGED ON 10/07/2016 FROM 1 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

10/07/1610 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED ALISON BURNS

View Document

01/07/131 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/06/1318 June 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