Advanced company searchLink opens in new window

THE ABBEY GROUP OF GLOUCESTER LIMITED

Company number 02246655

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)
20 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
03 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
07 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
04 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
17 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
30 Jan 2018 PSC04 Change of details for Mr David John Brennan as a person with significant control on 25 October 2017
30 Jan 2018 PSC04 Change of details for Mr Simon John Williams as a person with significant control on 25 October 2017
30 Jan 2018 PSC04 Change of details for Mr Anthony Milton Sills as a person with significant control on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from Building Solutions Ltd Herrick Way Staverton Technology Park, Staverton Cheltenham Gloucestershire GL51 6TQ to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 25 October 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 140,000
28 Nov 2016 CH01 Director's details changed for Mr Anthony Milton Sills on 28 November 2016
28 Nov 2016 CH03 Secretary's details changed for Mrs Carole Ann Elizabeth Brennan on 28 November 2016
28 Nov 2016 CH01 Director's details changed for Mrs Carole Ann Elizabeth Brennan on 28 November 2016
28 Nov 2016 CH01 Director's details changed for Mr David John Brennan on 28 November 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015