Advanced company searchLink opens in new window

ABADINE LIMITED

Company number 01673144

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
11 Oct 2023 CH01 Director's details changed for Mr Philip Durbridge on 10 October 2023
28 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
09 Oct 2017 PSC01 Notification of Margaret Louise Durbridge as a person with significant control on 6 April 2016
12 Sep 2017 AP01 Appointment of Mrs Margaret Louise Durbridge as a director on 1 October 2016
25 Aug 2017 AD01 Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN to James House 153 Grosvenor Road Aldershot Hants GU11 3EF on 25 August 2017
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
27 Aug 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
11 Nov 2014 AD02 Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF England to The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP