CHRIS ABBOTTS WORKSHOPS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Termination of appointment of Arthur John Carr as a secretary on 2023-04-30

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ABBOTT / 11/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 2 SHERIDAN CLOSE ALDERSHOT HAMPSHIRE GU11 3DS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 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