Advanced company searchLink opens in new window

ABRASIVES & TOOLING 2 INDUSTRY LIMITED

Company number 06793912

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)
31 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
15 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
21 Feb 2019 AD01 Registered office address changed from Anchor Business Centre Clearwater Business Park, Frankland Road Blagrove Swindon Wiltshire SN5 8YZ to Fairbank Town End Norton St. Philip Bath BA2 7LQ on 21 February 2019
16 Sep 2018 AA Micro company accounts made up to 31 January 2018
12 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
31 May 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20
03 Mar 2015 AD01 Registered office address changed from Caps House Rivermead Drive Swindon Wiltshire SN5 7EX to Anchor Business Centre Clearwater Business Park, Frankland Road Blagrove Swindon Wiltshire SN5 8YZ on 3 March 2015
03 Apr 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20
27 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders