Advanced company searchLink opens in new window

AABRS LIMITED

Company number 07644635

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)
27 Apr 2015 CONNOT Change of name notice
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
17 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
18 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2012
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
29 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
03 May 2012 AA01 Current accounting period extended from 31 May 2012 to 31 August 2012
05 Dec 2011 AP01 Appointment of Simon James Renshaw as a director
05 Dec 2011 AP01 Appointment of Alan Simon as a director
05 Dec 2011 AP01 Appointment of Alan Stuart Bradstock as a director
24 Nov 2011 CERTNM Company name changed s collins LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
31 May 2011 AP01 Appointment of Susan Louise Collins as a director
25 May 2011 TM01 Termination of appointment of Graham Cowan as a director
24 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)