Advanced company searchLink opens in new window

ABBEY HOSPITALS TRADING COMPANY LIMITED

Company number 04681889

Filter by category

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)
08 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
05 Mar 2014 CH01 Director's details changed for Mr Craig Barry Lovelace on 4 July 2013
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
22 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
22 May 2013 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013
07 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
22 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
22 May 2012 AP01 Appointment of Mr Stephen John Collier as a director
22 May 2012 AP03 Appointment of Catherine Vickery as a secretary
22 May 2012 TM01 Termination of appointment of Stephen Collier as a director
22 May 2012 AP01 Appointment of Mr Craig Barry Lovelace as a director
22 May 2012 CH01 Director's details changed for Mr Stephen John Collier on 1 October 2010
20 Jan 2012 TM01 Termination of appointment of Phil Wieland as a director
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
03 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
19 Jul 2010 TM02 Termination of appointment of Jonathan Day as a secretary
19 Jul 2010 TM01 Termination of appointment of Nigel Robertson as a director
19 Jul 2010 TM01 Termination of appointment of Harvey Ainley as a director
06 Jul 2010 AP01 Appointment of Mr Phil Wieland as a director
06 Jul 2010 AP01 Appointment of Mr Stephen John Collier as a director
06 Jul 2010 AD01 Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 6 July 2010
15 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009