- Company Overview for ABBEY ANTIQUE & FURNISHING LTD (02636953)
- Filing history for ABBEY ANTIQUE & FURNISHING LTD (02636953)
- People for ABBEY ANTIQUE & FURNISHING LTD (02636953)
- Charges for ABBEY ANTIQUE & FURNISHING LTD (02636953)
- More for ABBEY ANTIQUE & FURNISHING LTD (02636953)
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) |
---|---|---|---|
28 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
09 Feb 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
13 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 1 Maldon Road Danes Road Ind Estate Romford RM7 0JB on 5 March 2019 | |
24 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
21 Aug 2018 | TM02 | Termination of appointment of Anne Shirley Cannings as a secretary on 10 January 2018 | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Lisa Michelle Symons on 1 October 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Oct 2015 | MR01 | Registration of charge 026369530002, created on 15 October 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
07 May 2015 | MR01 | Registration of charge 026369530001, created on 29 April 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|