Advanced company searchLink opens in new window

ABBOT ASSOCIATES LIMITED

Company number 03873772

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)
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
10 Jun 2022 PSC05 Change of details for Abbot Associates Holdings Limited as a person with significant control on 30 May 2022
10 Jun 2022 CH01 Director's details changed for Mr Paul Robert Currer on 30 May 2022
09 Jun 2022 AD01 Registered office address changed from Elleray House Beckspool Road Hambrook Bristol BS16 1QZ England to The Court Annex the Green Parkway Bristol BS34 8PD on 9 June 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
09 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
09 Nov 2021 PSC07 Cessation of Paul Robert Currer as a person with significant control on 9 November 2021
09 Nov 2021 PSC02 Notification of Abbot Associates Holdings Limited as a person with significant control on 9 November 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange, transfer 05/03/2019
18 Mar 2019 TM02 Termination of appointment of Susan Elizabeth D'cruz as a secretary on 5 March 2019
18 Mar 2019 TM01 Termination of appointment of Susan Elizabeth D'cruz as a director on 5 March 2019
18 Mar 2019 PSC07 Cessation of Susan Elizabeth D'cruz as a person with significant control on 5 March 2019
11 Mar 2019 AP01 Appointment of Mr Daniel Martin Chard as a director on 5 March 2019
13 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jul 2018 AD03 Register(s) moved to registered inspection location Freshford House Redcliffe Way Bristol BS1 6NL
18 Jul 2018 AD02 Register inspection address has been changed to Freshford House Redcliffe Way Bristol BS1 6NL
03 Jul 2018 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to Elleray House Beckspool Road Hambrook Bristol BS16 1QZ on 3 July 2018