Advanced company searchLink opens in new window

ABBEY BUSINESS EQUIPMENT LIMITED

Company number 02200765

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)
15 Jun 1991 363a Return made up to 30/05/91; no change of members
15 Jun 1991 287 Registered office changed on 15/06/91 from: lennox house beaufort buildings spa road gloucester, GL1 1XD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/06/91 from: lennox house beaufort buildings spa road gloucester, GL1 1XD
15 Jun 1991 363a Return made up to 30/05/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/05/90; full list of members
07 Aug 1990 AA Accounts for a small company made up to 30 June 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 June 1989
11 May 1990 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
20 Dec 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Aug 1989 363 Return made up to 30/05/89; full list of members
08 Aug 1989 AA Accounts for a small company made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1988
31 Jul 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Jul 1989 CERTNM Company name changed tdh marketing services LIMITED\certificate issued on 19/07/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed tdh marketing services LIMITED\certificate issued on 19/07/89
17 Jul 1989 CERTNM Company name changed\certificate issued on 17/07/89
30 Jun 1989 287 Registered office changed on 30/06/89 from: wheatsheaf house 24 bernard street southampton SO9 1QL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/06/89 from: wheatsheaf house 24 bernard street southampton SO9 1QL
30 Jun 1989 225(1) Accounting reference date shortened from 31/12 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/12 to 30/06
22 Feb 1988 PUC 2 Wd 21/01/88 ad 22/12/87--------- £ si 98@1=98 £ ic 2/100
22 Feb 1988 PUC 5 Wd 21/01/88 pd 11/12/87--------- £ si 2@1
28 Jan 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
28 Jan 1988 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
05 Jan 1988 287 Registered office changed on 05/01/88 from: wheatsheaf house 24 bernard street southampton SO9 1QL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/01/88 from: wheatsheaf house 24 bernard street southampton SO9 1QL
05 Jan 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
04 Dec 1987 287 Registered office changed on 04/12/87 from: 124-128 city road london EC1V 2NJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/12/87 from: 124-128 city road london EC1V 2NJ
30 Nov 1987 NEWINC Incorporation