ABTECH PROPERTIES LIMITED

Company Documents

DateDescription
12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: C/O 6 HIGH STREET ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4RA

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 6 HIGH STREET ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4RA

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: ABTECH HOUSE LAKESIDE CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW

View Document

01/07/051 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 6 HIGH STREET ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4RA

View Document

19/05/0419 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: ABTECH HOUSE CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW

View Document

14/07/0314 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/07/03

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: ABTECH HOUSE LAKESIDE CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/06/02

View Document

19/06/0119 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 GUARANTEE 14/02/00

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 30 BOND STREET WAKEFIELD WF1 2QP

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/09/975 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 NC INC ALREADY ADJUSTED 12/02/97

View Document

25/02/9725 February 1997 NC INC ALREADY ADJUSTED 12/02/97 AUTH ALLOT OF SECURITY 12/02/97

View Document

25/02/9725 February 1997 � NC 100/100000 12/02/97

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 23/05/95

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

16/11/9416 November 1994 EXEMPTION FROM APPOINTING AUDITORS 11/03/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: G OFFICE CHANGED 17/06/94 6 HIGH STREET ROYSTON BARNSLEY S7 14R

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 COMPANY NAME CHANGED LEAFPARK LIMITED CERTIFICATE ISSUED ON 06/04/94

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/12/9315 December 1993 EXEMPTION FROM APPOINTING AUDITORS 05/12/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

14/07/9214 July 1992 25/05/92 NO MEM CHANGE NOF

View Document

14/07/9214 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/03/9219 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

02/08/892 August 1989 EXEMPTION FROM APPOINTING AUDITORS 180589

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 WD 18/02/88 PD 12/01/88--------- � SI 2@1

View Document

23/03/8823 March 1988 WD 18/02/88 AD 12/01/88--------- � SI 98@1=98 � IC 2/100

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: G OFFICE CHANGED 28/01/88 REGIS HOUSE 134 PERCIVAL RD ENFIELD MIDDLESEX EN1 1QU

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/885 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8721 December 1987 ALTER MEM AND ARTS 300987

View Document

30/09/8730 September 1987 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