J.H. ABRAHAM & SONS (BRISTOL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Termination of appointment of Roger David Fox as a director on 2024-06-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Purchase of own shares.

View Document

24/11/2224 November 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

01/11/221 November 2022 Change of details for Mr Malcolm Stewart Abraham as a person with significant control on 2021-12-21

View Document

01/11/221 November 2022 Cessation of Joy Marilyn Fox as a person with significant control on 2021-12-21

View Document

01/11/221 November 2022 Cessation of Rosemary Cheryl Humphrey as a person with significant control on 2021-12-21

View Document

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

View Accounts

01/11/211 November 2021 Notification of Joy Marilyn Fox as a person with significant control on 2020-12-04

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

18/10/2118 October 2021 Cessation of Irene Joyce Abraham as a person with significant control on 2020-12-04

View Document

18/10/2118 October 2021 Notification of Rosemary Cheryl Humphrey as a person with significant control on 2020-12-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY IRENE ABRAHAM

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 12 NORTH WALK YATE BRISTOL SOUTH GLOS BS17 4AP

View Document

01/08/131 August 2013 DIRECTOR APPOINTED RICHARD STUART ABRAHAM

View Document

01/08/131 August 2013 DIRECTOR APPOINTED ROGER DAVID FOX

View Document

01/08/131 August 2013 DIRECTOR APPOINTED RICHARD STUART ABRAHAM

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ABRAHAM

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008200930002

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEWART ABRAHAM / 31/12/2009

View Document

25/01/1025 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 S386 DIS APP AUDS 10/07/98

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ADOPT MEM AND ARTS 12/08/96

View Document

29/07/9629 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information