ABBOTSBURY CONTRACTORS LIMITED

04948325
5 MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4XA

Documents

Documents
Date Category Description Pages
05 Jan 2024 accounts Annual Accounts 35 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 26 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2022 incorporation Memorandum Articles 6 Buy now
05 May 2022 resolution Resolution 2 Buy now
05 May 2022 mortgage Registration of a charge 35 Buy now
04 May 2022 mortgage Registration of a charge 34 Buy now
24 Mar 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
24 Jan 2022 accounts Annual Accounts 12 Buy now
13 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
30 Mar 2021 officers Termination of appointment of director (Martin Bruno) 1 Buy now
30 Mar 2021 officers Appointment of director (Mr Ian Grundy) 2 Buy now
16 Mar 2021 officers Change of particulars for director (Mr David Kevin Wood) 2 Buy now
12 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
04 Jan 2021 mortgage Registration of a charge 38 Buy now
31 Dec 2020 mortgage Registration of a charge 40 Buy now
09 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 officers Appointment of director (Mr Wayne Niel Wombwell) 2 Buy now
12 Oct 2020 officers Change of particulars for director (Mr David Kevin Wood) 2 Buy now
12 Oct 2020 officers Change of particulars for director (Mrs Claire Louise Wood) 2 Buy now
12 Oct 2020 officers Change of particulars for director (Mrs Claire Louise Wood) 2 Buy now
14 Sep 2020 accounts Annual Accounts 15 Buy now
29 Feb 2020 accounts Annual Accounts 15 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 officers Change of particulars for director (Mr David Kevin Wood) 2 Buy now
26 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2019 mortgage Registration of a charge 21 Buy now
15 Jan 2019 mortgage Registration of a charge 21 Buy now
27 Nov 2018 officers Appointment of director (Mr Martin Bruno) 2 Buy now
21 Nov 2018 officers Termination of appointment of director (Martin Bruno) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 accounts Annual Accounts 11 Buy now
27 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
10 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2018 mortgage Registration of a charge 20 Buy now
27 Jun 2018 capital Notice of cancellation of shares 4 Buy now
27 Jun 2018 capital Return of purchase of own shares 3 Buy now
15 Feb 2018 officers Appointment of director (Mr Martin Bruno) 2 Buy now
15 Feb 2018 officers Appointment of director (Mrs Claire Louise Wood) 2 Buy now
14 Feb 2018 accounts Annual Accounts 12 Buy now
02 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2018 officers Termination of appointment of director (Stephen Jones) 1 Buy now
02 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Sep 2016 accounts Annual Accounts 8 Buy now
01 Mar 2016 mortgage Registration of a charge 30 Buy now
01 Mar 2016 mortgage Registration of a charge 53 Buy now
12 Dec 2015 accounts Annual Accounts 8 Buy now
17 Nov 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 accounts Annual Accounts 8 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2014 mortgage Registration of a charge 10 Buy now
17 Jan 2014 accounts Annual Accounts 9 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 annual-return Annual Return 3 Buy now
16 Nov 2012 accounts Annual Accounts 7 Buy now
14 Nov 2012 officers Appointment of director (Mr Stephen Jones) 2 Buy now
24 Feb 2012 accounts Annual Accounts 7 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
26 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
26 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2011 accounts Annual Accounts 8 Buy now
09 Dec 2010 annual-return Annual Return 3 Buy now
27 Feb 2010 accounts Annual Accounts 4 Buy now
19 Feb 2010 officers Termination of appointment of secretary (Claire Wood) 1 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 annual-return Return made up to 18/10/08; full list of members 3 Buy now
17 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
11 Feb 2008 officers Director's particulars changed 1 Buy now
11 Feb 2008 accounts Annual Accounts 7 Buy now
12 Nov 2007 annual-return Return made up to 18/10/07; no change of members 6 Buy now
19 Sep 2007 officers New secretary appointed 2 Buy now
19 Sep 2007 officers Secretary resigned 1 Buy now
15 May 2007 annual-return Return made up to 18/10/06; no change of members; amend 6 Buy now
22 Jan 2007 accounts Annual Accounts 7 Buy now
18 Dec 2006 annual-return Return made up to 18/10/06; full list of members 6 Buy now
25 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2006 accounts Annual Accounts 2 Buy now
25 Jan 2006 address Registered office changed on 25/01/06 from: unit E2 intake park bolsover business park chesterfield derbyshire S44 6BD 1 Buy now
27 Oct 2005 annual-return Return made up to 18/10/05; full list of members 6 Buy now
30 Aug 2005 officers Director's particulars changed 1 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: 94. Saltergate chesterfield derbyshire S40 1LG 1 Buy now
08 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 2004 annual-return Return made up to 18/10/04; full list of members 6 Buy now
23 Jul 2004 accounts Annual Accounts 2 Buy now