A B TEXEL UK LIMITED

05518095
300 EASTREA ROAD EASTREA, WHITTLESEY PETERBOROUGH PE7 2AR

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2024 accounts Annual Accounts 25 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 22 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 26 Buy now
11 Aug 2021 accounts Annual Accounts 24 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 officers Appointment of corporate director (Ab Transport Group B.V.) 2 Buy now
05 Jan 2021 officers Appointment of director (Mr Dennis Wetenkamp) 2 Buy now
05 Jan 2021 officers Termination of appointment of director (Anne Pieter Frings) 1 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 22 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2019 accounts Annual Accounts 24 Buy now
22 Jan 2019 officers Termination of appointment of director (David Charles Eady) 1 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2018 officers Appointment of director (Mr Lewis Alexander Chisholm) 2 Buy now
16 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
16 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 23 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2017 officers Termination of appointment of director (Paul Francis Allen) 1 Buy now
30 Mar 2017 accounts Annual Accounts 12 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Aug 2016 accounts Annual Accounts 7 Buy now
22 Feb 2016 officers Appointment of director (Mr Paul Francis Allen) 2 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
03 Aug 2015 officers Change of particulars for director (David Charles Eady) 2 Buy now
18 Jun 2015 accounts Annual Accounts 7 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 accounts Annual Accounts 6 Buy now
10 Oct 2013 mortgage Registration of a charge 27 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
21 May 2013 accounts Annual Accounts 7 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 capital Return of Allotment of shares 3 Buy now
22 May 2012 accounts Annual Accounts 7 Buy now
18 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2012 change-of-name Change Of Name Notice 2 Buy now
26 Apr 2012 officers Appointment of director (Mr Anne Pieter Frings) 2 Buy now
26 Apr 2012 officers Termination of appointment of director (Dennis Wetenkamp) 1 Buy now
31 Oct 2011 auditors Auditors Resignation Company 2 Buy now
04 Oct 2011 accounts Annual Accounts 8 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
08 Aug 2011 officers Change of particulars for director (Dennis Wetenkamp) 2 Buy now
08 Aug 2011 officers Termination of appointment of secretary (David Eady) 1 Buy now
10 Feb 2011 officers Termination of appointment of director (David Griffiths) 1 Buy now
28 Oct 2010 accounts Annual Accounts 7 Buy now
26 Jul 2010 annual-return Annual Return 6 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2010 officers Termination of appointment of director (Ab Texel Holding Bv) 1 Buy now
19 Apr 2010 officers Appointment of director (Dennis Wetenkamp) 3 Buy now
21 Nov 2009 accounts Annual Accounts 7 Buy now
29 Jul 2009 annual-return Return made up to 26/07/09; full list of members 4 Buy now
13 Jul 2009 officers Director appointed ab texel holding bv 1 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
10 Feb 2009 officers Director appointed david roland griffiths 2 Buy now
10 Feb 2009 officers Appointment terminated director anne eady 1 Buy now
21 Oct 2008 accounts Annual Accounts 7 Buy now
28 Jul 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
02 Apr 2008 accounts Amended Accounts 6 Buy now
31 Jan 2008 officers New director appointed 1 Buy now
11 Sep 2007 annual-return Return made up to 26/07/07; full list of members 2 Buy now
08 Sep 2007 accounts Annual Accounts 5 Buy now
06 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 May 2007 officers Director resigned 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: c/o mitten clarke LIMITED festival way festival park stoke on trent staffordshire ST1 5TQ 1 Buy now
01 Mar 2007 address Registered office changed on 01/03/07 from: 3 ridge house, ridge house drive festival park stoke on trent staffordshire ST1 5SJ 2 Buy now
18 Aug 2006 annual-return Return made up to 26/07/06; full list of members 2 Buy now
15 Aug 2006 accounts Annual Accounts 4 Buy now
10 Aug 2006 accounts Accounting reference date shortened from 31/07/06 to 31/12/05 1 Buy now
27 Oct 2005 officers New director appointed 2 Buy now
27 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
20 Oct 2005 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2005 officers Secretary resigned 1 Buy now
01 Sep 2005 address Registered office changed on 01/09/05 from: 39A leicester road salford manchester M7 4AS 1 Buy now
01 Sep 2005 officers Director resigned 1 Buy now
26 Jul 2005 incorporation Incorporation Company 9 Buy now