- Company Overview for ABDEX HOSE & COUPLINGS LIMITED (01611910)
- Filing history for ABDEX HOSE & COUPLINGS LIMITED (01611910)
- People for ABDEX HOSE & COUPLINGS LIMITED (01611910)
- Charges for ABDEX HOSE & COUPLINGS LIMITED (01611910)
- More for ABDEX HOSE & COUPLINGS LIMITED (01611910)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Stefan Karl Gunter as a director on 24 August 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 25 July 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
16 Dec 2020 | PSC07 | Cessation of Oliver John Cameron Bain as a person with significant control on 6 April 2016 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 May 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2018 | PSC01 | Notification of Oliver John Cameron Bain as a person with significant control on 6 April 2016 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Jan 2018 | PSC01 | Notification of Judith Bain as a person with significant control on 6 April 2016 | |
18 Dec 2017 | PSC04 | Change of details for Oliver John Cameron Bain as a person with significant control on 14 September 2016 | |
15 Dec 2017 | CH01 | Director's details changed for Oliver John Cameron Bain on 15 December 2017 | |
15 Dec 2017 | CH03 | Secretary's details changed for Oliver John Cameron Bain on 15 December 2017 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Oliver John Cameron Bain on 10 January 2017 |