ABRASIVE TECHNOLOGY LIMITED

02874855
BLACKMARSH ROAD MOCHDRE BUSINESS PARK MOCHDRE COLWYN BAY LL28 5HA

Documents

Documents
Date Category Description Pages
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2024 accounts Annual Accounts 14 Buy now
23 Feb 2024 officers Change of particulars for director (Mr James Allen Barnhart) 2 Buy now
29 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 officers Appointment of director (Mr Ian Tanner) 2 Buy now
29 Sep 2023 accounts Annual Accounts 13 Buy now
21 May 2023 officers Termination of appointment of secretary (Kojo Oduro Gyamera) 1 Buy now
28 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2023 officers Appointment of director (Mr James Allen Barnhart) 2 Buy now
24 Jan 2023 officers Termination of appointment of director (Guy Thomas Topping) 1 Buy now
23 Dec 2022 accounts Annual Accounts 14 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 officers Appointment of director (Mr Clement David Wiekrykas) 2 Buy now
22 Dec 2022 officers Appointment of director (Mr Scott Allan Narrol) 2 Buy now
22 Dec 2022 officers Termination of appointment of director (Loyal M Peterman) 1 Buy now
22 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2022 officers Appointment of director (Mr Guy Thomas Topping) 2 Buy now
14 Sep 2022 officers Appointment of secretary (Mr Kojo Oduro Gyamera) 2 Buy now
24 Mar 2022 officers Termination of appointment of secretary (Katherine Margaret Roberts) 1 Buy now
10 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2021 officers Termination of appointment of secretary (Philip Edward Gurney) 1 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 officers Appointment of secretary (Mrs Katherine Margaret Roberts) 2 Buy now
07 Dec 2021 officers Termination of appointment of secretary (Paul David Gurdin) 1 Buy now
28 Jun 2021 accounts Annual Accounts 22 Buy now
16 Jun 2021 officers Appointment of secretary (Mr Paul David Gurdin) 2 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 13 Buy now
23 Mar 2020 officers Appointment of secretary (Mr Philip Edward Gurney) 2 Buy now
23 Mar 2020 officers Termination of appointment of secretary (Ann Seymour) 1 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2019 accounts Annual Accounts 21 Buy now
08 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jan 2019 capital Statement of capital (Section 108) 5 Buy now
08 Jan 2019 insolvency Solvency Statement dated 11/12/18 1 Buy now
08 Jan 2019 resolution Resolution 1 Buy now
08 Jan 2019 capital Return of Allotment of shares 8 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 20 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2017 accounts Annual Accounts 23 Buy now
26 Jan 2017 capital Statement of capital (Section 108) 3 Buy now
26 Jan 2017 capital Return of Allotment of shares 4 Buy now
11 Jan 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jan 2017 insolvency Solvency Statement dated 14/12/16 1 Buy now
11 Jan 2017 resolution Resolution 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 14 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
03 Oct 2015 accounts Annual Accounts 9 Buy now
07 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Jan 2015 capital Statement of capital (Section 108) 4 Buy now
07 Jan 2015 insolvency Solvency Statement dated 19/12/14 1 Buy now
07 Jan 2015 resolution Resolution 1 Buy now
07 Jan 2015 capital Return of Allotment of shares 4 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
22 May 2014 accounts Annual Accounts 9 Buy now
06 May 2014 officers Change of particulars for secretary (Ann Seymour) 1 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 17 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2013 mortgage Particulars of a mortgage or charge 6 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 17 Buy now
17 Jan 2012 capital Statement of capital (Section 108) 4 Buy now
17 Jan 2012 capital Return of Allotment of shares 4 Buy now
12 Jan 2012 capital Notice of name or other designation of class of shares 2 Buy now
12 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Jan 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jan 2012 insolvency Solvency statement dated 23/12/11 1 Buy now
12 Jan 2012 resolution Resolution 32 Buy now
12 Jan 2012 resolution Resolution 2 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 accounts Annual Accounts 17 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2010 accounts Annual Accounts 17 Buy now
22 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2010 capital Return of Allotment of shares 4 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
14 Oct 2009 accounts Annual Accounts 21 Buy now
19 Dec 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
02 Oct 2008 accounts Annual Accounts 19 Buy now
27 Nov 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 19 Buy now
16 Jan 2007 capital Ad 01/12/06--------- £ si 9000@3=27000 £ ic 1800282/1827282 2 Buy now
08 Dec 2006 annual-return Return made up to 24/11/06; full list of members 6 Buy now
18 Oct 2006 accounts Annual Accounts 19 Buy now
07 Dec 2005 annual-return Return made up to 24/11/05; full list of members 6 Buy now
20 Oct 2005 accounts Annual Accounts 19 Buy now
21 Dec 2004 capital Ad 10/11/04--------- £ si 4000@3 2 Buy now
21 Dec 2004 annual-return Return made up to 24/11/04; full list of members 6 Buy now