ADVANCED BEHAVIOURAL CAPABILITIES LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 46 CONYERS WAY GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2SW

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM C/O MJM 46 GUILLEMOT CLOSE STOWMARKET SUFFOLK IP14 5GJ ENGLAND

View Document

28/04/1528 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 27/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN TALBOT / 27/07/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM KILN COTTAGE POUND GREEN COWLINGE NEWMARKET SUFFOLK CB8 9QQ

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 27/07/2014

View Document

07/04/147 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN TALBOT / 09/09/2011

View Document

14/05/1214 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 16/09/2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM THE MILL BARN MILL LANE EXNING NEWMARKET SUFFOLK CB8 7JW UNITED KINGDOM

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 16/09/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 16/09/2011

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 16/09/2011

View Document

08/04/118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN TALBOT / 27/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 27/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD TALBOT / 09/11/2007

View Document

01/04/081 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM THE MILL BARN MILL LANE EXNING NEWMARKET SUFFOLK CB8 7JW UNITED KINGDOM

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 109 EXNING ROAD NEWMARKET SUFFOLK CB8 0EL

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZENA KNIGHT / 09/11/2007

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 6 GREENWAYS CLOSE IPSWICH SUFFOLK IP1 3RB

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: THE GREENWAYS PARTNERSHIP 25 SAINT MARGARETS GREEN IPSWICH SUFFOLK IP4 2BN

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 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