Advanced company searchLink opens in new window

ABINGDON BEDS LTD

Company number 02747859

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)
27 Nov 2023 AP03 Appointment of Mr Gareth Howard Alsworth as a secretary on 6 April 2023
25 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
21 Aug 2018 AA Micro company accounts made up to 31 December 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 AD01 Registered office address changed from 13 Spring Road Abingdon Oxfordshire OX14 1AH to Retail Warehouse Marcham Road Abingdon OX14 1TZ on 2 October 2017
02 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with updates
02 Oct 2017 PSC01 Notification of Ashley Wayne Alsworth as a person with significant control on 8 September 2017
02 Oct 2017 PSC01 Notification of Gareth Howard Alsworth as a person with significant control on 8 September 2017
02 Oct 2017 PSC07 Cessation of Howard John Alsworth as a person with significant control on 8 September 2017
02 Oct 2017 PSC07 Cessation of Angela Catherine Alsworth as a person with significant control on 8 September 2017
02 Oct 2017 TM01 Termination of appointment of Howard John Alsworth as a director on 8 September 2017
02 Oct 2017 TM02 Termination of appointment of Howard John Alsworth as a secretary on 8 September 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
05 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000