ABRABROOK LIMITED

04194061
IMAGINATION HOUSE STATION ROAD CHEPSTOW WALES NP16 5PB

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 10 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 11 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jul 2022 officers Termination of appointment of director (Brian John Scriven) 1 Buy now
24 Jun 2022 officers Appointment of director (Mr Brett John Scriven) 2 Buy now
24 Jun 2022 officers Termination of appointment of secretary (Michael Charles Walker) 1 Buy now
23 Jun 2022 officers Appointment of secretary (Mrs Alaina Diane Scriven-Risbey) 2 Buy now
23 Jun 2022 officers Appointment of director (Mrs Alaina Diane Scriven-Risbey) 2 Buy now
23 Mar 2022 accounts Annual Accounts 11 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 11 Buy now
13 Mar 2020 accounts Annual Accounts 11 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 10 Buy now
01 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 13 Buy now
01 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 accounts Annual Accounts 6 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
23 Feb 2016 accounts Annual Accounts 4 Buy now
14 Apr 2015 accounts Annual Accounts 4 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
05 Mar 2014 accounts Annual Accounts 5 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
04 Mar 2014 officers Change of particulars for secretary (Mr Michael Charles Walker) 1 Buy now
28 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2013 mortgage Statement of satisfaction of a charge 5 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
06 Mar 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 accounts Annual Accounts 5 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
05 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from 29 moor street chepstow monmouthshire NP16 5DD 1 Buy now
05 Mar 2009 address Location of register of members 1 Buy now
05 Mar 2009 address Location of debenture register 1 Buy now
01 Dec 2008 accounts Annual Accounts 13 Buy now
13 May 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
13 May 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
25 Apr 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
14 Dec 2007 accounts Annual Accounts 5 Buy now
28 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
26 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 2006 annual-return Return made up to 28/02/06; full list of members 6 Buy now
26 Jan 2006 mortgage Particulars of mortgage/charge 4 Buy now
19 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2006 accounts Annual Accounts 7 Buy now
01 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2005 annual-return Return made up to 28/02/05; full list of members; amend 6 Buy now
29 Mar 2005 annual-return Return made up to 28/02/05; full list of members 6 Buy now
08 Dec 2004 accounts Annual Accounts 6 Buy now
29 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
05 Oct 2003 accounts Annual Accounts 5 Buy now
31 Mar 2003 annual-return Return made up to 28/02/03; full list of members 6 Buy now
06 Dec 2002 accounts Annual Accounts 5 Buy now
08 May 2002 annual-return Return made up to 04/04/02; full list of members 6 Buy now
05 Jul 2001 capital Ad 01/05/01--------- £ si 2@1=2 £ ic 2/4 2 Buy now
05 Jul 2001 accounts Accounting reference date extended from 30/04/02 to 30/06/02 1 Buy now
25 May 2001 officers Director resigned 1 Buy now
25 May 2001 officers Secretary resigned 1 Buy now
25 May 2001 officers New secretary appointed 2 Buy now
25 May 2001 officers New director appointed 2 Buy now
01 May 2001 address Registered office changed on 01/05/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
04 Apr 2001 incorporation Incorporation Company 20 Buy now