Advanced company searchLink opens in new window

ABPLAS LIMITED

Company number 06233192

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)
15 Jun 2015 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
01 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 97
30 Apr 2015 MR01 Registration of charge 062331920001, created on 20 April 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 97
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jul 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Matthew Andrew Buckley on 5 January 2010
18 Jun 2010 CH01 Director's details changed for Victor Leonard Buckley on 5 January 2010
18 Jun 2010 CH01 Director's details changed for Gloria Jean Buckley on 5 January 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
29 May 2009 363a Return made up to 01/05/09; full list of members
28 May 2009 288c Director's change of particulars / matthew buckley / 01/01/2009
16 Mar 2009 288b Appointment terminated secretary pp secretaries LIMITED
03 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
19 Feb 2009 287 Registered office changed on 19/02/2009 from cornelius house, 178/180 church road, hove east sussex BN3 2DJ
28 May 2008 363a Return made up to 01/05/08; full list of members
21 May 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name